Main Street
Methilhill
Fife
KY8 2EQ
Scotland
Secretary Name | Mr Jon O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2007(5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Salisbury Street Kirkcaldy Fife KY2 5HN Scotland |
Director Name | Mrs Elizabeth McDonald |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(8 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 401 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Peter McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,014 |
Cash | £6,877 |
Current Liabilities | £2,394 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
3 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
26 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 August 2016 | Appointment of Mrs Elizabeth Mcdonald as a director on 1 July 2015 (2 pages) |
11 August 2016 | Appointment of Mrs Elizabeth Mcdonald as a director on 1 July 2015 (2 pages) |
8 August 2016 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
11 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
11 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340-341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340-341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 21 June 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Peter Mcdonald on 7 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Peter Mcdonald on 7 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter Mcdonald on 7 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 69 st. Vincent street glasogw G2 5TF (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 69 st. Vincent street glasogw G2 5TF (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 August 2008 | Return made up to 07/06/08; full list of members (6 pages) |
5 August 2008 | Return made up to 07/06/08; full list of members (6 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (15 pages) |
7 June 2007 | Incorporation (15 pages) |