Glenrothes
Fife
KY7 4TP
Scotland
Secretary Name | Anne Bernadette Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cortachy Place Glenrothes Fife KY7 4TP Scotland |
Registered Address | First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.5 | Anne Gray 50.00% Ordinary |
---|---|
1 at £0.5 | Henry Michael Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,911 |
Cash | £19,262 |
Current Liabilities | £19,352 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 March 2016 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page) |
12 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Henry Michael Gray on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Henry Michael Gray on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 March 2007 | Incorporation (18 pages) |