Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Stephen James Hunter |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Thistle Street Dunfermline Fife KY12 0JA Scotland |
Secretary Name | Mr Colin Archer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Paul Michael Hepburn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Mr John Brodie Wilson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lochwood Park Kingseat Dunfermline Fife KY12 0UX Scotland |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eyre Crescent (2f2) Edinburgh EH3 5ET Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Website | www.laich.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 722757 |
Telephone region | Dunfermline |
Registered Address | Laich House, Castle Court South Castle Drive Carnegie Campus, Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
6 at £1 | Denis Johnstone 6.00% Ordinary |
---|---|
4 at £1 | Tecnica LTD 4.00% Ordinary |
20 at £1 | Edward Travers 20.00% Ordinary |
20 at £1 | John Wilson 20.00% Ordinary |
20 at £1 | Paul Hepburn Pension Scheme 20.00% Ordinary |
20 at £1 | Stephen Hunter 20.00% Ordinary |
10 at £1 | Colin Archer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,275 |
Cash | £523 |
Current Liabilities | £29,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
26 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 November 2015 | Director's details changed for Colin Archer on 24 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Colin Archer on 24 November 2015 (2 pages) |
25 November 2015 | Secretary's details changed for Colin Archer on 23 November 2015 (1 page) |
25 November 2015 | Secretary's details changed for Colin Archer on 23 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Director's details changed for Mr Stephen James Hunter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Michael Hepburn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Archer on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen James Hunter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Michael Hepburn on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Colin Archer on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Michael Hepburn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen James Hunter on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Archer on 3 February 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Return made up to 20/12/08; full list of members; amend (6 pages) |
3 July 2009 | Return made up to 20/12/08; full list of members; amend (6 pages) |
12 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
12 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
13 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
25 June 2008 | Director appointed john brodie wilson (2 pages) |
25 June 2008 | Director appointed paul michael hepburn (1 page) |
25 June 2008 | Director appointed john brodie wilson (2 pages) |
25 June 2008 | Director appointed paul michael hepburn (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
20 December 2007 | Incorporation (18 pages) |
20 December 2007 | Incorporation (18 pages) |