Pittenweem
Fife
KY10 2LA
Scotland
Secretary Name | Mr Christopher Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Marketgate South Crail Anstruther Fife KY10 3TL Scotland |
Director Name | Mr Christopher Michael Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 48 Marketgate South Crail Fife KY10 3TL Scotland |
Director Name | Miss Maxine Jacqueline Latinis |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2021) |
Role | Performer |
Country of Residence | Scotland |
Correspondence Address | 9 High Street Pittenweem Fife KY10 2LA Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | www.pittenweemchocolate.co.uk |
---|---|
Telephone | 01333 311495 |
Telephone region | Anstruther |
Registered Address | 9 High Street Pittenweem Fife KY10 2LA Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
1 at £1 | Sophie Rosane Michel Latinis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,263 |
Cash | £124 |
Current Liabilities | £230,169 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
28 October 2022 | Delivered on: 11 November 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
---|
15 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Miss Maxine Jacqueline Latinis as a director on 1 July 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 October 2018 | Change of details for Ms Sophie Rosane Michel Latinis as a person with significant control on 12 October 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Sophie Rosane Michel Latinis on 7 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Sophie Rosane Michel Latinis on 7 October 2017 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Register inspection address has been changed from 9 High Street Pittenweem Anstruther Fife KY10 2RA Scotland to 9 High Street Pittenweem Anstruther Fife KY10 2LA (1 page) |
10 October 2016 | Register inspection address has been changed from 9 High Street Pittenweem Anstruther Fife KY10 2RA Scotland to 9 High Street Pittenweem Anstruther Fife KY10 2LA (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Termination of appointment of Christopher Michael Walker as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Termination of appointment of Christopher Michael Walker as a secretary on 21 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Christopher Walker as a director (1 page) |
11 July 2014 | Termination of appointment of Christopher Walker as a director (1 page) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 May 2013 | Appointment of Mr Christopher Michael Walker as a director (2 pages) |
28 May 2013 | Appointment of Mr Christopher Michael Walker as a director (2 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
6 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 November 2010 | Registered office address changed from 48 Market Gate South Crail Anstruther KY10 3TL on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 48 Market Gate South Crail Anstruther KY10 3TL on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Sophie Rosane Michel Latinis on 6 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sophie Rosane Michel Latinis on 6 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sophie Rosane Michel Latinis on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sophie Rosane Michel Latinis on 6 October 2006 (1 page) |
29 October 2009 | Director's details changed for Sophie Rosane Michel Latinis on 6 October 2006 (1 page) |
29 October 2009 | Director's details changed for Sophie Rosane Michel Latinis on 6 October 2006 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (17 pages) |
6 October 2006 | Incorporation (17 pages) |