Kirkcaldy
Fife
KY1 1SQ
Scotland
Director Name | Mrs Williamina June Roan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 2 Craigfoot Place Kirkcaldy Fife KY1 1GD Scotland |
Secretary Name | Mrs Williamina June Roan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Craigfoot Place Kirkcaldy Fife KY1 1GD Scotland |
Director Name | Mr Ian William Guy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hayfield Kirkcaldy Fife KY2 5DH Scotland |
Director Name | Mr Paul Ivor Anderson Ramage |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Website | www.tileboutiquekirkcaldy.com/ |
---|---|
Telephone | 01592 265235 |
Telephone region | Kirkcaldy |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
20k at £1 | David Roan 33.33% Ordinary A |
---|---|
20k at £1 | Ian Guy 33.33% Ordinary C |
20k at £1 | June Roan 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,872 |
Cash | £53,424 |
Current Liabilities | £278,255 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 27 November 2021 (overdue) |
9 June 2008 | Delivered on: 13 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 October 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
14 June 2021 | Resolutions
|
14 June 2021 | Registered office address changed from Unit 9 Hayfield Kirkcaldy KY2 5DH to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 14 June 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (6 pages) |
8 November 2019 | Director's details changed for Mr Ian William Guy on 8 November 2019 (2 pages) |
27 June 2019 | Change of share class name or designation (2 pages) |
27 June 2019 | Resolutions
|
20 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 November 2018 | Notification of Paul Ivor Anderson Ramage as a person with significant control on 8 December 2017 (2 pages) |
19 November 2018 | Cessation of David Miller Roan as a person with significant control on 8 December 2017 (1 page) |
19 November 2018 | Cessation of Williamina June Roan as a person with significant control on 8 December 2017 (1 page) |
19 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
12 December 2017 | Change of share class name or designation (2 pages) |
12 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Second filing of Confirmation Statement dated 13/11/2016 (4 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
3 April 2017 | Memorandum and Articles of Association (15 pages) |
3 April 2017 | Second filing of Confirmation Statement dated 13/11/2016 (4 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Second filing of the annual return made up to 13 November 2015 (18 pages) |
3 April 2017 | Second filing of the annual return made up to 13 November 2015 (18 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
3 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Memorandum and Articles of Association (15 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
16 March 2017 | Appointment of Mr Paul Ivor Anderson Ramage as a director on 16 February 2017 (2 pages) |
16 March 2017 | Appointment of Mr Paul Ivor Anderson Ramage as a director on 16 February 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 November 2016 | 13/11/16 Statement of Capital gbp 30000
|
23 November 2016 | 13/11/16 Statement of Capital gbp 30000
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 June 2015 | Director's details changed for Williamina June Roan on 12 May 2015 (5 pages) |
2 June 2015 | Director's details changed for Williamina June Roan on 12 May 2015 (5 pages) |
26 May 2015 | Secretary's details changed for Williamina June Roan on 12 May 2015 (3 pages) |
26 May 2015 | Secretary's details changed for Williamina June Roan on 12 May 2015 (3 pages) |
13 May 2015 | Director's details changed for June Williamina Roan on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for June Williamina Roan on 13 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for June Williamina Roan on 12 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for June Williamina Roan on 12 May 2015 (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
7 April 2015 | Company name changed david m roan LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed david m roan LIMITED\certificate issued on 07/04/15
|
1 April 2015 | Appointment of Ian William Guy as a director on 17 February 2015 (3 pages) |
1 April 2015 | Memorandum and Articles of Association (15 pages) |
1 April 2015 | Memorandum and Articles of Association (15 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Appointment of Ian William Guy as a director on 17 February 2015 (3 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
1 April 2015 | Change of share class name or designation (1 page) |
1 April 2015 | Change of share class name or designation (1 page) |
1 April 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
1 April 2015 | Change of share class name or designation (2 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 November 2009 | Director's details changed for June Williamina Roan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for June Williamina Roan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Miller Roan on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for David Miller Roan on 13 November 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 March 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
5 March 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
10 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 28 townsend place kirkcaldy KY1 1HB (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 28 townsend place kirkcaldy KY1 1HB (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2007 | Incorporation (17 pages) |
13 November 2007 | Incorporation (17 pages) |