Glenrothes
Fife
KY6 3PQ
Scotland
Director Name | Mr William Dodd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 4/3 East Pilton Farm Avenue Edinburgh EH5 2GA Scotland |
Director Name | William Mitchell Dodd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 6 Boundaries Jedburgh Roxburghshire TD8 6EX Scotland |
Director Name | Mr Terrance William Dodd |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 March 2014) |
Role | Rigging |
Country of Residence | Scotland |
Correspondence Address | 4 The Old School Enterpen Hutton Rudby Yarm TS15 0AL |
Secretary Name | John Derek Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 23 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Website | www.robertparkercollection.com |
---|---|
Email address | [email protected] |
Telephone | 01665 589700 |
Telephone region | Alnwick |
Registered Address | Crescent House Enterprise Way Dunfermline KY11 8GR Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,453 |
Cash | £8,243 |
Current Liabilities | £4,188 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
11 October 2023 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Crescent House Enterprise Way Dunfermline KY11 8GR on 11 October 2023 (1 page) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
3 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
25 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
27 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 March 2021 | Register inspection address has been changed from 1 Rutland Square Rutland Square Edinburgh EH1 2AS Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital B St. Andrew Square 12-13 Edinburgh EH2 2AF (1 page) |
3 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
13 May 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
28 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 8 January 2019 (1 page) |
11 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
1 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 October 2016 (4 pages) |
29 December 2016 | Micro company accounts made up to 31 October 2016 (4 pages) |
13 April 2016 | Register inspection address has been changed from C/O Mr Derek Brown 21 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland to 1 Rutland Square Rutland Square Edinburgh EH1 2AS (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register inspection address has been changed from C/O Mr Derek Brown 21 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland to 1 Rutland Square Rutland Square Edinburgh EH1 2AS (1 page) |
13 April 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
13 April 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
27 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages) |
27 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of John Derek Brown as a secretary on 18 March 2014 (1 page) |
23 March 2015 | Termination of appointment of John Derek Brown as a secretary on 18 March 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Appointment of Mr William Dodd as a director (2 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Appointment of Mr William Dodd as a director (2 pages) |
18 March 2014 | Termination of appointment of Terrance Dodd as a director (1 page) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Termination of appointment of Terrance Dodd as a director (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Termination of appointment of Terrance Dodd as a director (1 page) |
18 March 2014 | Termination of appointment of Terrance Dodd as a director (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 October 2013 | Director's details changed for Steven Ronald Cowan on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Steven Ronald Cowan on 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (6 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 4 June 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
28 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
21 February 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
7 November 2011 | Register(s) moved to registered inspection location (1 page) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Register(s) moved to registered inspection location (1 page) |
7 November 2011 | Register inspection address has been changed (1 page) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
16 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
25 November 2009 | Director's details changed for Steven Ronald Cowan on 27 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Terrance William Dodd on 27 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Steven Ronald Cowan on 27 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Terrance William Dodd on 27 October 2009 (2 pages) |
10 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
10 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
13 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 6 boundaries jedburgh roxburghshire TD8 6EX (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 6 boundaries, jedburgh, roxburghshire, TD8 6EX (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (4 pages) |
17 November 2006 | New director appointed (4 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Incorporation (17 pages) |
27 October 2006 | Incorporation (17 pages) |