Seafield Towers
Kirkcaldy
Fife
KY1 1RB
Scotland
Secretary Name | June McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 River View Kirkcaldy Fife KY1 1UU Scotland |
Registered Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Mclaren 50.00% Ordinary |
---|---|
1 at £1 | June Mclaren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,629 |
Cash | £88,791 |
Current Liabilities | £21,956 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 4 September 2020 (overdue) |
30 May 2007 | Delivered on: 13 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3L mill street, kirkcaldy, fife. Outstanding |
---|
21 August 2020 | Registered office address changed from 13 River View Kirkcaldy Fife KY1 1UU to 78-84 Bell Street Dundee DD1 1HN on 21 August 2020 (1 page) |
---|---|
17 July 2020 | Resolutions
|
19 June 2020 | Sub-division of shares on 11 June 2020 (4 pages) |
25 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Termination of appointment of June Mclaren as a secretary (1 page) |
9 November 2012 | Termination of appointment of June Mclaren as a secretary (1 page) |
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 September 2010 | Director's details changed for David Mclaren on 24 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for David Mclaren on 24 July 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Secretary's change of particulars / june mclaren / 28/07/2009 (1 page) |
28 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / david mclaren / 28/07/2009 (1 page) |
28 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 13 river views seafield towers kirkcaldy fife KY1 1UU (1 page) |
28 July 2009 | Secretary's change of particulars / june mclaren / 28/07/2009 (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 13 river views seafield towers kirkcaldy fife KY1 1UU (1 page) |
28 July 2009 | Director's change of particulars / david mclaren / 28/07/2009 (1 page) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 288 forth view kirkaldy fife KY1 1RB (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 288 forth view kirkaldy fife KY1 1RB (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
1 August 2006 | Resolutions
|
24 July 2006 | Incorporation (15 pages) |
24 July 2006 | Incorporation (15 pages) |