Crossford
Fife
KY12 8XT
Scotland
Secretary Name | Phillip Robin Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Western Avenue Crossford Fife KY12 8XT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | yourpeoplemap.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8331313 |
Telephone region | Unknown |
Registered Address | 13 Western Avenue Crossford Dunfermline KY12 8XT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michelle Elaine Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £938 |
Cash | £1,110 |
Current Liabilities | £7,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
26 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 February 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 December 2017 | Registered office address changed from Sybrig House, Ridge Way Dalgety Bay Fife KY11 9JN to Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife KY11 9JN on 31 December 2017 (1 page) |
31 December 2017 | Registered office address changed from Sybrig House, Ridge Way Dalgety Bay Fife KY11 9JN to Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife KY11 9JN on 31 December 2017 (1 page) |
9 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Director's details changed for Mrs. Michelle Elaine Austin on 14 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs. Michelle Elaine Austin on 14 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Ad 15/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 15/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Incorporation (12 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Incorporation (12 pages) |
14 December 2006 | Director resigned (1 page) |