Beaufort Park
Glenrothes
Fife
KY6 2TB
Scotland
Secretary Name | Mrs Lisa Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 2 Woods Drive Beaufort Park Glenrothes Fife KY6 2TB Scotland |
Director Name | Mrs Lisa Woods |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Lisa Woods |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 2 Woods Drive Beaufort Park Glenrothes Fife KY6 2TB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Lisa Woods 50.00% Ordinary |
---|---|
1 at £1 | Steven Andrew Woods 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,241 |
Cash | £7,090 |
Current Liabilities | £64,866 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
19 May 2019 | Delivered on: 22 May 2019 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
---|---|
26 August 2017 | Delivered on: 6 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
7 September 2011 | Delivered on: 9 September 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 June 2008 | Delivered on: 21 June 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 October 2023 | Registered office address changed from 28 Castle View Airth Falkirk FK2 8GE Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 24 October 2023 (2 pages) |
---|---|
12 October 2023 | Resolutions
|
1 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
6 January 2021 | Resolutions
|
19 November 2020 | Resolutions
|
9 October 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
16 August 2019 | Registered office address changed from 2 Woods Drive Beaufort Glenrothes Fife KY6 2TB Scotland to 28 Castle View Airth Falkirk FK2 8GE on 16 August 2019 (1 page) |
10 June 2019 | Satisfaction of charge SC3227330003 in full (1 page) |
22 May 2019 | Registration of charge SC3227330004, created on 19 May 2019 (10 pages) |
14 May 2019 | Satisfaction of charge 2 in full (1 page) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
21 December 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
26 April 2018 | Change of details for Mr Steven Andrew Woods as a person with significant control on 25 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
6 September 2017 | Registration of charge SC3227330003, created on 26 August 2017 (19 pages) |
6 September 2017 | Registration of charge SC3227330003, created on 26 August 2017 (19 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
10 April 2017 | Registered office address changed from 2 Woods Drive, Baeufort Glenrothes Fife KY6 2TB to 2 Woods Drive Beaufort Glenrothes Fife KY6 2TB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 2 Woods Drive, Baeufort Glenrothes Fife KY6 2TB to 2 Woods Drive Beaufort Glenrothes Fife KY6 2TB on 10 April 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2016 | Change of share class name or designation (2 pages) |
29 December 2016 | Change of share class name or designation (2 pages) |
29 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2016 | Resolutions
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 May 2015 | Appointment of Mrs Lisa Woods as a director on 1 June 2014 (2 pages) |
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Appointment of Mrs Lisa Woods as a director on 1 June 2014 (2 pages) |
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Appointment of Mrs Lisa Woods as a director on 1 June 2014 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 October 2012 | Termination of appointment of Lisa Woods as a director (1 page) |
8 October 2012 | Termination of appointment of Lisa Woods as a director (1 page) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
3 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
16 June 2010 | Director's details changed for Steven Andrew Woods on 2 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Lisa Woods on 2 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Steven Andrew Woods on 2 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Steven Andrew Woods on 2 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Lisa Woods on 2 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Lisa Woods on 2 May 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
17 May 2007 | Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2007 | Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Incorporation (17 pages) |
2 May 2007 | Incorporation (17 pages) |