Windygates
Leven
Fife
KY8 5DB
Scotland
Secretary Name | Terri McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Thabana Westend Glenrothes Fife KY7 6LA Scotland |
Secretary Name | Compass Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Correspondence Address | 95 High Street Strathmiglo Fife KY14 7PR Scotland |
Website | securityinfife.co.uk |
---|
Registered Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Craig Mcnab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,423 |
Cash | £23,906 |
Current Liabilities | £14,751 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
13 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 June 2013 | Registered office address changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland on 3 June 2013 (1 page) |
3 June 2013 | Register inspection address has been changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland (1 page) |
3 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland on 3 June 2013 (1 page) |
3 June 2013 | Register inspection address has been changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 July 2012 | Register inspection address has been changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY13 3NA Scotland (1 page) |
20 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Register inspection address has been changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY13 3NA Scotland (1 page) |
23 February 2012 | Registered office address changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA Scotland on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA Scotland on 23 February 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 June 2011 | Termination of appointment of Compass Business Services Ltd as a secretary (1 page) |
8 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of Compass Business Services Ltd as a secretary (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Director's details changed for Mr Craig Mcnab on 27 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Craig Mcnab on 27 April 2010 (2 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Secretary's details changed for Compass Business Services Ltd on 27 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Compass Business Services Ltd on 27 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from thabana, westend star glenrothes fife KY7 6LA (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from thabana, westend star glenrothes fife KY7 6LA (1 page) |
18 June 2009 | Director's change of particulars / craig mcnab / 01/04/2009 (2 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Director's change of particulars / craig mcnab / 01/04/2009 (2 pages) |
18 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated secretary terri mcnab (1 page) |
21 May 2009 | Appointment terminated secretary terri mcnab (1 page) |
21 May 2009 | Secretary appointed compass business services LTD (1 page) |
21 May 2009 | Secretary appointed compass business services LTD (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 April 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
8 April 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
18 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
18 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 May 2006 | Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2006 | Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2006 | Incorporation (17 pages) |
27 April 2006 | Incorporation (17 pages) |