Burntisland
KY3 9ET
Scotland
Secretary Name | Mr David John Aldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dallas Avenue Burntisland KY3 9ET Scotland |
Director Name | Mr Gavin Bryan Burtwell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Dallas Avenue Burntisland KY3 9ET Scotland |
Director Name | Colin Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Logistics Manager |
Correspondence Address | Linwood Cottage High Street Drumlithie AB39 3YZ Scotland |
Website | focusoffshorelogistics.com |
---|---|
Telephone | 07 976727834 |
Telephone region | Mobile |
Registered Address | 2 Dallas Avenue Burntisland KY3 9ET Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Colin Smith 50.00% Ordinary |
---|---|
100 at £1 | Focus Group (Investments) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,712 |
Cash | £92 |
Current Liabilities | £353 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 February 2019 | Secretary's details changed for Mr David John Aldridge on 4 February 2019 (1 page) |
5 February 2019 | Registered office address changed from Schoolhouse Bridge of Muchalls Stonehaven AB39 3RR to 2 Dallas Avenue Burntisland KY3 9ET on 5 February 2019 (1 page) |
5 February 2019 | Director's details changed for Mr David John Aldridge on 4 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Gavin Bryan Burtwell on 4 February 2019 (2 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
23 May 2007 | Incorporation (18 pages) |
23 May 2007 | Incorporation (18 pages) |