Company NameGweneve Ltd.
DirectorsRoslyn Mary Hunter and Stephen James Hunter
Company StatusActive
Company NumberSC328078
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRoslyn Mary Hunter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address5 Thistle Street
Dunfermline
Fife
KY12 0JA
Scotland
Director NameMr Stephen James Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address5 Thistle Street
Dunfermline
Fife
KY12 0JA
Scotland
Secretary NameMr Francis Brian Ashcroft
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Prestonfield Gardens
Linlithgow
West Lothian
EH49 6ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Castle Court
Carnegie
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Stephen James Hunter
51.00%
Ordinary
29 at £1Roslyn Mary Hunter
29.00%
Ordinary
10 at £1Eve Hunter
10.00%
Ordinary
10 at £1Gwen Hunter
10.00%
Ordinary

Financials

Year2014
Net Worth£12,245
Cash£24,295
Current Liabilities£28,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(5 pages)
15 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Roslyn Mary Hunter on 20 July 2010 (2 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Roslyn Mary Hunter on 20 July 2010 (2 pages)
22 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
22 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
3 August 2009Return made up to 20/07/09; full list of members (4 pages)
3 August 2009Return made up to 20/07/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 20 douglas street dunfermline KY12 7EB (1 page)
1 April 2009Registered office changed on 01/04/2009 from 20 douglas street dunfermline KY12 7EB (1 page)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 September 2008Return made up to 20/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2008Return made up to 20/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
8 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
20 July 2007Incorporation (17 pages)
20 July 2007Incorporation (17 pages)