Auchtertool
Fife
KY2 5XU
Scotland
Secretary Name | Janice Fulton Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Maltings Auchtertool Kirkcaldy Fife KY2 5XU Scotland |
Telephone | 01592 782869 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 11 The Maltings Auchtertool Fife KY2 5XU Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
750 at £1 | Duncan Grant 75.00% Ordinary |
---|---|
250 at £1 | Janice Fulton Dickson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,059 |
Cash | £3,703 |
Current Liabilities | £4,366 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
14 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
---|---|
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 September 2014 | Secretary's details changed for Janice Fulton Dickson on 1 January 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 September 2014 | Secretary's details changed for Janice Fulton Dickson on 1 January 2014 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 August 2013 | Amended accounts made up to 30 April 2013 (8 pages) |
19 July 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
10 December 2010 | Director's details changed for Duncan Grant on 10 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
13 June 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (6 pages) |
9 July 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
9 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 December 2006 | Incorporation (17 pages) |