Longbraes Gardens
Kirkcaldy
Fife
KY2 5YJ
Scotland
Director Name | Ashleigh Ferguson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 37 Benarty Street Kirkcaldy Fife KY2 5TF Scotland |
Secretary Name | Ashleigh Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Benarty Street Kirkcaldy Fife KY2 5TF Scotland |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longbraes Gardens Kirkcaldy Fife KY2 5YJ Scotland |
Director Name | Mrs Anne McLennan Grange |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Biggin Wa'S Kirkcaldy Fife |
Director Name | Mr Adam Lindsay Finan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Abbey Park Auchterarder PH3 1EN Scotland |
Registered Address | 18 North Street Glenrothes KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Ashleigh Ferguson 50.00% Ordinary |
---|---|
50 at £1 | Neill Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163 |
Cash | £7,614 |
Current Liabilities | £11,570 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
22 November 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
---|---|
2 February 2023 | Confirmation statement made on 9 January 2023 with updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 December 2022 | Registered office address changed from 18 Longbraes Gardens Kirkcaldy Fife KY2 5YJ to 18 North Street Glenrothes KY7 5NA on 5 December 2022 (1 page) |
1 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
20 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 August 2019 | Termination of appointment of Adam Lindsay Finan as a director on 20 August 2019 (1 page) |
20 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Adam Lindsay Finnan on 7 August 2018 (2 pages) |
6 August 2018 | Appointment of Mr Adam Lindsay Finnan as a director on 6 August 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
19 January 2017 | Termination of appointment of John Ferguson as a director on 18 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Anne Mclennan Grange as a director on 18 January 2017 (1 page) |
19 January 2017 | Termination of appointment of John Ferguson as a director on 18 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Anne Mclennan Grange as a director on 18 January 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Mrs Anne Mclennan Grange as a director on 20 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Mrs Anne Mclennan Grange as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr John Ferguson as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr John Ferguson as a director on 20 February 2015 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Director's details changed for Neill Ferguson on 4 February 2012 (2 pages) |
4 February 2012 | Director's details changed for Neill Ferguson on 4 February 2012 (2 pages) |
4 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Director's details changed for Neill Ferguson on 4 February 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Termination of appointment of Ashleigh Ferguson as a secretary (1 page) |
23 November 2010 | Termination of appointment of Ashleigh Ferguson as a director (1 page) |
23 November 2010 | Termination of appointment of Ashleigh Ferguson as a director (1 page) |
23 November 2010 | Termination of appointment of Ashleigh Ferguson as a secretary (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 March 2010 | Director's details changed for Neill Ferguson on 9 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Ashleigh Ferguson on 9 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Neill Ferguson on 9 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Ashleigh Ferguson on 9 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Neill Ferguson on 9 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Ashleigh Ferguson on 9 January 2010 (2 pages) |
10 March 2010 | Registered office address changed from Century House Longbraes Kirkcaldy Fife KY2 5YJ on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from Century House Longbraes Kirkcaldy Fife KY2 5YJ on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
8 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
13 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
31 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 18, longbraes gardens kirkcaldy fife KY2 5YJ (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 18, longbraes gardens kirkcaldy fife KY2 5YJ (1 page) |
9 January 2007 | Incorporation (13 pages) |
9 January 2007 | Incorporation (13 pages) |