Burntisland
Fife
KY3 9ET
Scotland
Director Name | Mr David John Aldridge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(11 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dallas Avenue Burntisland Fife KY3 9ET Scotland |
Director Name | Mr Philip Duff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 February 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 57 Pine Valley Pass Connolly Western Australia Wa 6027 |
Director Name | Mr Colin Leslie Ellis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Richard George Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2016) |
Role | Finance Broker |
Country of Residence | Scotland |
Correspondence Address | Schoolhouse Bridge Of Muchalls Stonehaven Kincardineshire AB39 3RR Scotland |
Director Name | Mr Jonathan Mark Wooller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Focus Group (Investments) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 2 Dallas Avenue Burntisland Fife KY3 9ET Scotland |
Registered Address | 2 Dallas Avenue Burntisland Fife KY3 9ET Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Address Matches | 4 other UK companies use this postal address |
1.1k at £1 | Focus Group (Investments) LTD 43.00% Ordinary |
---|---|
1.1k at £1 | Tpmcd Australia Pty LTD 43.00% Ordinary |
100 at £1 | Wooller Jonathan 4.00% Ordinary |
250 at £1 | Colin Ellis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£437,045 |
Cash | £720 |
Current Liabilities | £442,263 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 April 2020 | Cessation of Philip Duff as a person with significant control on 31 March 2020 (1 page) |
11 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 April 2019 | Appointment of Mr David John Aldridge as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Focus Group (Investments) Limited as a director on 15 April 2019 (1 page) |
17 February 2019 | Secretary's details changed for Mr Gavin Bryan Burtwell on 16 February 2019 (1 page) |
17 February 2019 | Director's details changed for Focus Group (Investments) Limited on 16 February 2019 (1 page) |
17 February 2019 | Change of details for Mr David John Aldridge as a person with significant control on 16 February 2019 (2 pages) |
17 February 2019 | Termination of appointment of Philip Duff as a director on 16 February 2019 (1 page) |
17 February 2019 | Registered office address changed from Schoolhouse Bridge of Muchalls Stonehaven Kincardineshire AB39 3RR to 2 Dallas Avenue Burntisland Fife KY3 9ET on 17 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
5 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 February 2016 | Termination of appointment of Colin Leslie Ellis as a director on 11 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Colin Leslie Ellis as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Richard George Murray as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Jonathan Mark Wooller as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Jonathan Mark Wooller as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Richard George Murray as a director on 11 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Appointment of Mr Jonathan Mark Wooller as a director on 1 July 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jonathan Mark Wooller as a director on 1 July 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jonathan Mark Wooller as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard George Murray as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard George Murray as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard George Murray as a director on 1 July 2014 (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
5 June 2014 | Appointment of Mr Colin Leslie Ellis as a director (2 pages) |
5 June 2014 | Appointment of Mr Colin Leslie Ellis as a director (2 pages) |
3 June 2014 | Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (5 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Philip Duff on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Duff on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Focus Group (Investments) Limited on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Focus Group (Investments) Limited on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Focus Group (Investments) Limited on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Duff on 1 February 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
19 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
17 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from schoolhouse bridge of muchalls stonehaven AB39 3RR (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from schoolhouse bridge of muchalls stonehaven AB39 3RR (1 page) |
17 February 2009 | Location of debenture register (1 page) |
10 July 2008 | Director appointed philip duff (2 pages) |
10 July 2008 | Director appointed philip duff (2 pages) |
11 June 2008 | Ad 04/06/08-04/06/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
11 June 2008 | Ad 04/06/08-04/06/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Gbp nc 1000/2000\26/05/08 (1 page) |
5 June 2008 | Gbp nc 1000/2000\26/05/08 (1 page) |
5 June 2008 | Resolutions
|
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |