Kirkcaldy
Fife
KY1 1HB
Scotland
Secretary Name | Mr Mark Anthony Hedley |
---|---|
Status | Current |
Appointed | 31 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Director Name | Mrs Justine Anne Hedley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Director Name | Michael Futcher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Secretary Name | Anne Norma Mary Futcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 Bangholm Park Edinburgh Midlothian EH5 3BA Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | Over 40 other UK companies use this postal address |
700 at £1 | Mark Anthony Hedley 70.00% Ordinary |
---|---|
300 at £1 | Justine Hedley 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,899 |
Cash | £459 |
Current Liabilities | £83,620 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
4 December 2023 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 June 2018 | Notification of Justine Anne Hedley as a person with significant control on 1 April 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
27 June 2017 | Notification of Mark Anthony Hedley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Mark Anthony Hedley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Director's details changed for Mr Mark Anthony Hedley on 18 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Mark Anthony Hedley on 18 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 May 2015 | Appointment of Mrs Justine Anne Hedley as a director on 27 April 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Justine Anne Hedley as a director on 27 April 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 July 2013 | Director's details changed for Mr Mark Anthony Hedley on 23 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Mark Anthony Hedley on 23 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 September 2011 | Termination of appointment of Anne Futcher as a secretary (1 page) |
2 September 2011 | Termination of appointment of Michael Futcher as a director (1 page) |
2 September 2011 | Termination of appointment of Michael Futcher as a director (1 page) |
2 September 2011 | Appointment of Mr Mark Anthony Hedley as a secretary (1 page) |
2 September 2011 | Termination of appointment of Anne Futcher as a secretary (1 page) |
2 September 2011 | Appointment of Mr Mark Anthony Hedley as a secretary (1 page) |
25 August 2011 | Company name changed michael futcher LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed michael futcher LIMITED\certificate issued on 25/08/11
|
24 August 2011 | Registered office address changed from 9 Bangholm Park Edinburgh EH5 3BA on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 9 Bangholm Park Edinburgh EH5 3BA on 24 August 2011 (1 page) |
19 August 2011 | Appointment of Mr Mark Anthony Hedley as a director (2 pages) |
19 August 2011 | Appointment of Mr Mark Anthony Hedley as a director (2 pages) |
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Michael Futcher on 15 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Futcher on 15 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (20 pages) |
15 June 2007 | Incorporation (20 pages) |