Glenrothes
Fife
KY6 3EP
Scotland
Director Name | Lynn Murray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2010) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newbigging Road Carnock Fife KY12 9GD Scotland |
Director Name | Mr Andrew Donald Sinclair |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 September 2018) |
Role | Broker |
Country of Residence | Scotland |
Correspondence Address | 11 Leslie Mains Glenrothes Fife KY6 3EP Scotland |
Director Name | Mr Craig John Lockhart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Newbigging Road Carnock Dunfermline Fife KY12 9GD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kartstart.com |
---|---|
Email address | [email protected] |
Telephone | 01592 650200 |
Telephone region | Kirkcaldy |
Registered Address | Brosdfold Business Centre Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
500 at £1 | Craig Lockhart 50.00% Ordinary |
---|---|
500 at £1 | Kimberley Caddow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,006 |
Cash | £10,263 |
Current Liabilities | £138,014 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
7 June 2006 | Delivered on: 13 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
---|---|
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
29 March 2011 | Appointment of Mr Craig John Lockhart as a director (2 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Termination of appointment of Lynn Murray as a director (1 page) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Andrew Donald Sinclair on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Lynn Murray on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Lynn Murray on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Andrew Donald Sinclair on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
6 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 108 st. Clair street kirkcaldy KY1 2BD (1 page) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
11 September 2006 | New secretary appointed (2 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 December 2005 | Incorporation (17 pages) |