Lundiin Links
Fife
KY8 6HH
Scotland
Secretary Name | Mr Colin Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Toll Court Lundiin Links Fife KY8 6HH Scotland |
Director Name | John Wotherspoon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 17 Scoonie Drive Leven Fife KY8 4SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01333 329726 |
---|---|
Telephone region | Anstruther |
Registered Address | 42 Toll Court Lundin Links Leven Fife KY8 6HH Scotland |
---|---|
Constituency | North East Fife |
Ward | Leven, Kennoway and Largo |
2 at £1 | Holcamp Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£224,568 |
Current Liabilities | £399,568 |
Latest Accounts | 30 April 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 March 2009 | Delivered on: 26 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: St fothads church cardenden road cardenden ffe 89063. Outstanding |
---|---|
11 October 2007 | Delivered on: 16 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: St fothad's church hall, cardenden toad, cardenden FFE86911. Outstanding |
13 July 2006 | Delivered on: 19 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The millfield 39 glenlyon road leven fife. Outstanding |
22 June 2006 | Delivered on: 4 July 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 |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of John Wotherspoon as a director (1 page) |
18 January 2010 | Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (16 pages) |