Dunfermline
KY11 8PB
Scotland
Secretary Name | Mrs Diane Truda Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
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 |
1 at £1 | Barry Michael Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,764 |
Cash | £46,388 |
Current Liabilities | £1,837 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 October 2019 | Resolutions
|
---|---|
22 October 2019 | Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 22 October 2019 (2 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 15 March 2012 (1 page) |
15 March 2012 | Secretary's details changed for Mrs Diane Truda Cross on 6 March 2012 (1 page) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 15 March 2012 (1 page) |
15 March 2012 | Secretary's details changed for Mrs Diane Truda Cross on 6 March 2012 (1 page) |
15 March 2012 | Secretary's details changed for Mrs Diane Truda Cross on 6 March 2012 (1 page) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Director's details changed for Barry Michael Cross on 8 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 22 March 2011 (1 page) |
22 March 2011 | Secretary's details changed for Mrs Diane Truda Cross on 8 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Barry Michael Cross on 8 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Barry Michael Cross on 8 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Secretary's details changed for Mrs Diane Truda Cross on 8 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Secretary's details changed for Mrs Diane Truda Cross on 8 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 22 March 2011 (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 March 2010 | Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Barry Michael Cross on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Barry Michael Cross on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Registered office address changed from 8 Queen's Crescent Edinburgh EH9 2AZ Scotland on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Barry Michael Cross on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 March 2009 | Secretary's change of particulars / diane cross / 24/03/2009 (2 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Secretary's change of particulars / diane cross / 24/03/2009 (2 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 8 queen's crescent edinburgh EH9 2AZ (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 8 queen's crescent edinburgh EH9 2AZ (1 page) |
24 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2008 | Incorporation (20 pages) |
6 March 2008 | Incorporation (20 pages) |