Dunfermline
Fife
KY11 4RQ
Scotland
Director Name | Elizabeth Jean McFaul |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burt Grove Dunfermline Fife KY11 8DG Scotland |
Secretary Name | A&B Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 170 Appin Cr Dunfermline Fife KY12 7TX Scotland |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2017) |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Website | www.spexinthecity.net |
---|---|
Email address | [email protected] |
Telephone | 01383 729984 |
Telephone region | Dunfermline |
Registered Address | C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,059 |
Cash | £67,081 |
Current Liabilities | £52,272 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
10 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021 (1 page) |
2 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 August 2017 | Change of details for Mr Glen Aldred Aldred as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Glen Aldred Aldred as a person with significant control on 21 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from 11 Norton Place Dunfermline Fife KY11 4RQ to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 11 Norton Place Dunfermline Fife KY11 4RQ to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 14 August 2017 (1 page) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
1 May 2017 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 1 May 2017 (1 page) |
1 May 2017 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 1 May 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 June 2016 | Termination of appointment of Elizabeth Jean Mcfaul as a director on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Elizabeth Jean Mcfaul as a director on 13 June 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page) |
4 July 2014 | Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages) |
29 June 2010 | Director's details changed for Glen Aldred on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Elizabeth Jean Mcfaul on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 26 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Glen Aldred on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Elizabeth Jean Mcfaul on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
7 October 2008 | Director's change of particulars / glen aldred / 01/06/2008 (1 page) |
7 October 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 October 2008 | Secretary appointed small firms secretary services LIMITED (1 page) |
7 October 2008 | Director's change of particulars / glen aldred / 01/06/2008 (1 page) |
7 October 2008 | Secretary appointed small firms secretary services LIMITED (1 page) |
7 October 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary a&b consultancy LTD (1 page) |
14 July 2008 | Appointment terminated secretary a&b consultancy LTD (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
26 June 2007 | Incorporation (30 pages) |
26 June 2007 | Incorporation (30 pages) |