Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary Name | Mr Michael Jason Annandale |
---|---|
Status | Current |
Appointed | 19 January 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr Steven Paul Keir Reynolds |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB Scotland |
Secretary Name | Mrs Judith McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Finance Manageress |
Correspondence Address | 64 Norton Place Dunfermline Fife KY11 4RH Scotland |
Secretary Name | Mr Marcus Donald Maciver |
---|---|
Status | Resigned |
Appointed | 01 May 2011(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2021) |
Role | Company Director |
Correspondence Address | Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Michael Jason Annandale 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
27 February 2024 | Secretary's details changed for Mr Michael Jason Annandale on 27 February 2024 (1 page) |
---|---|
27 February 2024 | Director's details changed for Mr Michael Jason Annandale on 27 February 2024 (2 pages) |
27 February 2024 | Registered office address changed from Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland to Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL on 27 February 2024 (1 page) |
27 February 2024 | Change of details for Mr Michael Jason Annandale as a person with significant control on 27 February 2024 (2 pages) |
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
26 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
30 April 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
9 February 2021 | Appointment of Mr Steven Paul Keir Reynolds as a director on 5 February 2021 (2 pages) |
5 February 2021 | Change of details for Mr Michael Jason Annandale as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
5 February 2021 | Notification of Steven Paul Keir Reynolds as a person with significant control on 5 February 2021 (2 pages) |
20 January 2021 | Termination of appointment of Marcus Donald Maciver as a secretary on 19 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Michael Jason Annandale as a secretary on 19 January 2021 (2 pages) |
13 May 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
13 May 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 March 2020 | Secretary's details changed for Mr Marcus Donald Maciver on 13 March 2020 (1 page) |
24 September 2019 | Director's details changed for Mr Michael Jason Annandale on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr Michael Jason Annandale as a person with significant control on 24 September 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
8 July 2017 | Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page) |
8 July 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
8 July 2017 | Registered office address changed from Suite 4 10a Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN to Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR on 8 July 2017 (1 page) |
8 July 2017 | Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages) |
8 July 2017 | Notification of Michael Jason Annandale as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Michael Jason Annandale as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
8 July 2017 | Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page) |
8 July 2017 | Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages) |
8 July 2017 | Registered office address changed from Suite 4 10a Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN to Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR on 8 July 2017 (1 page) |
8 July 2017 | Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Michael Jason Annandale on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Michael Jason Annandale on 25 April 2016 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Registered office address changed from 103 Beveridge Street Dunfermline Fife KY11 4PX on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 103 Beveridge Street Dunfermline Fife KY11 4PX on 13 May 2011 (1 page) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mr Marcus Donald Maciver as a secretary (1 page) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 May 2011 | Termination of appointment of Judith Mcneill as a secretary (1 page) |
9 May 2011 | Termination of appointment of Judith Mcneill as a secretary (1 page) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mr Marcus Donald Maciver as a secretary (1 page) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Michael Jason Annandale on 25 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Michael Jason Annandale on 25 April 2010 (2 pages) |
19 March 2010 | Annual return made up to 25 April 2009 with a full list of shareholders (3 pages) |
19 March 2010 | Annual return made up to 25 April 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 December 2009 | Registered office address changed from 108 Beveridge Street Dunfermline Fife KY11 4PX on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 108 Beveridge Street Dunfermline Fife KY11 4PX on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 108 Beveridge Street Dunfermline Fife KY11 4PX on 7 December 2009 (1 page) |
27 November 2009 | Registered office address changed from Kjs Business Services 34 Cromarty Gardens Glasgow G76 8PA on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Kjs Business Services 34 Cromarty Gardens Glasgow G76 8PA on 27 November 2009 (2 pages) |
25 February 2009 | Return made up to 25/04/08; full list of members (10 pages) |
25 February 2009 | Return made up to 25/04/08; full list of members (10 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 April 2007 | Incorporation (15 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Incorporation (15 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |