Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Alexander John Boyle |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mr Richard Andrew Crosland |
---|---|
Status | Current |
Appointed | 29 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Richard Andrew Crosland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr John David Smith Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Steadings Kildwick Keighley West Yorkshire BD20 9AE |
Secretary Name | Mr Nigel David Rippon Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Mr Stephen Michael Nettleton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mr Daniel Buchanan Sinclair |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bennochy Grove Kirkcaldy Fife KY2 5JF Scotland |
Secretary Name | Mr Stephen Michael Nettleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | James Patrick Ogden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 25 Westgate Tadcaster North Yorkshire LS24 9JB |
Director Name | Mr Geoffrey Taylor Crute |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Director Name | Mr Robert David Barker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Website | in-siteproperty.com |
---|---|
Telephone | 01937 849259 |
Telephone region | Wetherby |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
5k at £0.01 | Carolyn June Rippon Jowett 50.00% Ordinary |
---|---|
5k at £0.01 | Nigel David Rippon Jowett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,749,088 |
Cash | £1,135,916 |
Current Liabilities | £1,889,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
10 February 2011 | Delivered on: 11 February 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rosslyn commerce park on the northeast side of myregormie place mitchelston industrial estate kirkcaldy FFE4083. Outstanding |
---|---|
10 February 2011 | Delivered on: 11 February 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming flemington industrial estate craigneuk street motherwell LAN42129 and area of ground immediately to the west of flemington industrial park motherwell and to the north of craigneuk street motherwell LAN173193. Outstanding |
10 February 2011 | Delivered on: 11 February 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming craig mitchell h ouse flemington road glenrothes FFE61393 (please see form for more details). Outstanding |
1 February 2011 | Delivered on: 9 February 2011 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Excluded property means all and whole the property on the west side of gateside road haddington eln 11595. Outstanding |
15 October 2010 | Delivered on: 22 October 2010 Persons entitled: Scottish Water Classification: Standard security Secured details: All sums due or to become due. Particulars: Craig mitchell house, flemington road glenrothes FFE61393. Outstanding |
7 November 2022 | Delivered on: 22 November 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects situated at main street, bellshill being the whole subjects registered or currently undergoing registration in the land register of scotland under title numbers LAN249199 and LAN249577. Outstanding |
2 March 2022 | Delivered on: 8 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects known as and forming units 1-4 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC22371; (in the second place) all and whole the subjects known as and forming unit 5 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC18944; (in the third place) all and whole the subjects known as and forming unit 6 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC18985; and (in the fourth place) all and whole the subjects known as and forming unit 7 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC18945. Outstanding |
7 February 2020 | Delivered on: 17 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects at flemington industrial park, craigneuk street, motherwell, ML1 2NT, being the whole subjects registered in the land register of scotland under title number LAN42129. Outstanding |
7 February 2020 | Delivered on: 17 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects forming cadastral unit LAN22357 on the east side of reema road, bellshill, being the whole subjects registered in the land register of scotland under title number LAN22357. Outstanding |
7 February 2020 | Delivered on: 17 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming craig mitchell house, flemington road, glenrothes, KY7 5QF, being the whole subjects registered in the land register of scotland under title number FFE61393. Outstanding |
7 February 2020 | Delivered on: 17 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming thistle industrial estate, cowdenbeath, KY4 8LP, being the whole subjects registered in the land register of scotland under title number FFE43210. Outstanding |
27 January 2020 | Delivered on: 31 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as pottery lane west, chesterfield, S41 9BN and registered at hm land registry under title numbers DY110494 & DY332374. Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 194 commerce park, stephenson road, washington, NE37 3HR and registered at hm land registry under title number TY42702. Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as macklin avenue, cowpen lane industrial estate, billingham, teeside, TS23 4BY registered at hm land registry under title number TES30500. Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as prince george trading estate, skinner lane, pontefract, WF8 1HG registered at hm land registry under title number WYK809429. Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as ies centre, ~horndale avenue, newton aycliffe, durham, LD5 6DS and registered at hm land registry under title number DU93006. Outstanding |
21 February 2018 | Delivered on: 22 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Amongst other things the land on the north east side of beckbridge lane, normanton and registered under title number WHY85762. Outstanding |
17 June 2015 | Delivered on: 19 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Europark, reema road, bellshill. Outstanding |
24 April 2015 | Delivered on: 25 April 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Property known as wood lane, rothwell, leeds WYK449367. Outstanding |
7 August 2014 | Delivered on: 12 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as skinner lane, pontefract WYK809429. Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as pottery lane west, whittington moor, chesterfield (title numbers DY110494 & DY332374). Outstanding |
30 December 2013 | Delivered on: 3 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and buildings to the north of old lane sheffield SYK494461. Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 6 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects on east side of burntbroom street, glasgow forming burntbroom court, burntbroom street, queenslie industrial estate, glasgow GLA155512. Notification of addition to or amendment of charge. Outstanding |
18 June 2013 | Delivered on: 20 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects at and forming prestonhall trading estate, cupar. Notification of addition to or amendment of charge. Outstanding |
28 December 2012 | Delivered on: 29 December 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the south side of pontefract lane, leeds, title number YWE55100. Outstanding |
15 November 2012 | Delivered on: 29 November 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Ranskill court shepcote lane sheffield SKY446902. Outstanding |
11 November 2011 | Delivered on: 23 November 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land lying to the east of bawtry road finningley syk 411167. Outstanding |
4 February 2011 | Delivered on: 18 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 February 2011 | Delivered on: 11 February 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Thistle industrial estate cowdenbeath ffe 43210. Outstanding |
15 October 2010 | Delivered on: 23 October 2010 Satisfied on: 9 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craig mitchell house and area of ground thereto flemington road glenrothes. Fully Satisfied |
21 June 2006 | Delivered on: 27 June 2006 Satisfied on: 9 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19.59 acres of ground forming part of cowdenbeath workshop on east side of the public roads known as watson street & seco place, cowdenbeath FFE43210; unit 38 thistle industrial estate, cowdenbeath. Fully Satisfied |
21 June 2006 | Delivered on: 27 June 2006 Satisfied on: 9 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north side of and east side of craigneuk street, motherwell LAN42129. Fully Satisfied |
10 February 2011 | Delivered on: 11 February 2011 Satisfied on: 14 May 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One cupar trading estate cupar FFE80083 (please see form for more details). Fully Satisfied |
20 March 2006 | Delivered on: 28 March 2006 Satisfied on: 18 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 February 2020 | Registration of charge SC2986470030, created on 7 February 2020 (6 pages) |
17 February 2020 | Registration of charge SC2986470033, created on 7 February 2020 (6 pages) |
17 February 2020 | Registration of charge SC2986470032, created on 7 February 2020 (6 pages) |
17 February 2020 | Registration of charge SC2986470031, created on 7 February 2020 (6 pages) |
31 January 2020 | Satisfaction of charge 11 in full (1 page) |
31 January 2020 | Registration of charge SC2986470029, created on 27 January 2020 (12 pages) |
31 January 2020 | Satisfaction of charge 8 in full (1 page) |
31 January 2020 | Satisfaction of charge 6 in full (1 page) |
31 January 2020 | Satisfaction of charge 14 in full (1 page) |
31 January 2020 | Satisfaction of charge 15 in full (1 page) |
31 January 2020 | Satisfaction of charge SC2986470023 in full (1 page) |
31 January 2020 | Satisfaction of charge 9 in full (1 page) |
31 January 2020 | Satisfaction of charge SC2986470018 in full (1 page) |
31 January 2020 | Registration of charge SC2986470028, created on 30 January 2020 (18 pages) |
31 January 2020 | Registration of charge SC2986470027, created on 30 January 2020 (18 pages) |
31 January 2020 | Satisfaction of charge SC2986470020 in full (1 page) |
31 January 2020 | Registration of charge SC2986470024, created on 30 January 2020 (18 pages) |
31 January 2020 | Satisfaction of charge 7 in full (1 page) |
31 January 2020 | Registration of charge SC2986470026, created on 30 January 2020 (18 pages) |
31 January 2020 | Registration of charge SC2986470025, created on 30 January 2020 (18 pages) |
31 January 2020 | Satisfaction of charge 12 in full (1 page) |
31 January 2020 | Satisfaction of charge SC2986470019 in full (1 page) |
31 January 2020 | Satisfaction of charge SC2986470022 in full (1 page) |
20 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
1 August 2018 | Satisfaction of charge SC2986470017 in full (4 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge SC2986470023, created on 21 February 2018 (26 pages) |
28 December 2017 | Satisfaction of charge SC2986470021 in full (1 page) |
24 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
24 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
22 July 2017 | Satisfaction of charge 4 in full (4 pages) |
22 July 2017 | Satisfaction of charge 4 in full (4 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
18 November 2016 | Satisfaction of charge 13 in full (1 page) |
18 November 2016 | Satisfaction of charge 13 in full (1 page) |
6 April 2016 | Satisfaction of charge SC2986470016 in full (1 page) |
6 April 2016 | Satisfaction of charge SC2986470016 in full (1 page) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 November 2015 | Appointment of Mr Richard Andrew Crosland as a secretary on 29 January 2015 (2 pages) |
5 November 2015 | Appointment of Mr Richard Andrew Crosland as a secretary on 29 January 2015 (2 pages) |
5 November 2015 | Appointment of Mr Richard Andrew Crosland as a director on 26 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Richard Andrew Crosland as a director on 26 October 2015 (2 pages) |
19 June 2015 | Registration of charge SC2986470022, created on 17 June 2015 (3 pages) |
19 June 2015 | Registration of charge SC2986470022, created on 17 June 2015 (3 pages) |
25 April 2015 | Registration of charge SC2986470021, created on 24 April 2015 (28 pages) |
25 April 2015 | Registration of charge SC2986470021, created on 24 April 2015 (28 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Geoffrey Taylor Crute as a director on 31 March 2015 (1 page) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Geoffrey Taylor Crute as a director on 31 March 2015 (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
3 February 2015 | Termination of appointment of Geoffrey Taylor Crute as a secretary on 29 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Geoffrey Taylor Crute as a secretary on 29 January 2015 (1 page) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 August 2014 | Registration of charge SC2986470020, created on 7 August 2014 (29 pages) |
12 August 2014 | Registration of charge SC2986470020, created on 7 August 2014 (29 pages) |
12 August 2014 | Registration of charge SC2986470020, created on 7 August 2014 (29 pages) |
6 August 2014 | Registration of charge SC2986470019, created on 31 July 2014 (30 pages) |
6 August 2014 | Registration of charge SC2986470019, created on 31 July 2014 (30 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 January 2014 | Registration of charge 2986470018 (30 pages) |
3 January 2014 | Registration of charge 2986470018 (30 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 July 2013 | Registration of charge 2986470017 (9 pages) |
6 July 2013 | Registration of charge 2986470017 (9 pages) |
20 June 2013 | Registration of charge 2986470016
|
20 June 2013 | Registration of charge 2986470016
|
14 May 2013 | Satisfaction of charge 10 in full (4 pages) |
14 May 2013 | Satisfaction of charge 10 in full (4 pages) |
27 March 2013 | Director's details changed for Mr Geoffrey Taylor Crute on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Mr Geoffrey Taylor Crute on 27 March 2013 (2 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 October 2011 | Appointment of Mr Alexander John Boyle as a director (2 pages) |
26 October 2011 | Appointment of Mr Alexander John Boyle as a director (2 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr Geoffrey Taylor Crute on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Geoffrey Taylor Crute on 14 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Alterations to floating charge 12 (11 pages) |
18 February 2011 | Alterations to floating charge 12 (11 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
17 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
17 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 February 2011 | Alterations to floating charge 6 (8 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 February 2011 | Alterations to floating charge 6 (8 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 June 2010 | Termination of appointment of Robert Barker as a director (1 page) |
1 June 2010 | Termination of appointment of Robert Barker as a director (1 page) |
22 April 2010 | Director's details changed for Nigel David Rippon Jowett on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Robert Barker on 13 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Nigel David Rippon Jowett on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Robert Barker on 13 March 2010 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 July 2009 | Appointment terminated director james ogden (1 page) |
2 July 2009 | Appointment terminated director james ogden (1 page) |
16 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 March 2009 | Appointment terminated director stephen nettleton (1 page) |
19 March 2009 | Director's change of particulars / robert barker / 18/03/2009 (2 pages) |
19 March 2009 | Director's change of particulars / robert barker / 18/03/2009 (2 pages) |
19 March 2009 | Appointment terminated director stephen nettleton (1 page) |
10 February 2009 | Director appointed robert barker (2 pages) |
10 February 2009 | Director appointed robert barker (2 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated secretary stephen nettleton (1 page) |
9 April 2008 | Appointment terminated secretary stephen nettleton (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: one cupar trading estate, cupar, fife KY15 4SX (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: one cupar trading estate, cupar, fife KY15 4SX (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
18 July 2006 | Dec mort/charge * (2 pages) |
18 July 2006 | Dec mort/charge * (2 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Secretary resigned (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (4 pages) |
25 May 2006 | Secretary resigned (2 pages) |
25 May 2006 | Director resigned (2 pages) |
25 May 2006 | New director appointed (4 pages) |
25 May 2006 | New director appointed (4 pages) |
25 May 2006 | New secretary appointed;new director appointed (4 pages) |
25 May 2006 | Director resigned (2 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Statement of affairs (6 pages) |
23 March 2006 | Ad 21/03/06--------- £ si [email protected] £ ic 99/99 (3 pages) |
23 March 2006 | Statement of affairs (6 pages) |
23 March 2006 | Ad 21/03/06--------- £ si [email protected] £ ic 99/99 (3 pages) |
13 March 2006 | Incorporation (23 pages) |
13 March 2006 | Incorporation (23 pages) |