Cupar
KY15 4PH
Scotland
Secretary Name | Carl Donovan |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat Dalgairn House Cupar KY15 4PH Scotland |
Director Name | Dr Monique Mackenzie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | Torc Cottage Old Mill Road Craigrothie Fife KY15 5PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Carl Donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,874 |
Cash | £2,287 |
Current Liabilities | £45,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
13 March 2024 | Secretary's details changed for Carl Donovan on 1 March 2024 (1 page) |
---|---|
6 February 2024 | Termination of appointment of Monique Mackenzie as a director on 15 December 2023 (1 page) |
16 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 February 2018 | Director's details changed for Carl Donovan on 1 January 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Dr. Monique Mackenzie on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Dr. Monique Mackenzie on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Carl Donovan on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Carl Donovan on 31 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 September 2008 | Return made up to 15/12/07; full list of members (7 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from torc cottage old mill road craigrothie fife KY15 5PZ (1 page) |
29 September 2008 | Return made up to 15/12/07; full list of members (7 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from torc cottage old mill road craigrothie fife KY15 5PZ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 164 south street st. Andrews KY16 9EG (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 164 south street st. Andrews KY16 9EG (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (16 pages) |
15 December 2005 | Incorporation (16 pages) |