Cardenden
KY5 0BW
Scotland
Director Name | Mr Robert McGuinness |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 151 Station Road Cardenden Fife KY5 0BW Scotland |
Secretary Name | Mrs Margaret Ann McGuinness |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 151 Station Road Cardenden KY5 0BW Scotland |
Website | www.robmcguinness.com |
---|
Registered Address | Durn Isla Road Perth PH2 7HF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Robert Mcguinness 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Ann Mcguinness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,645 |
Current Liabilities | £100,036 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
23 January 2014 | Delivered on: 27 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Durn Isla Road Perth PH2 7HF on 20 December 2018 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 25 November 2014 (1 page) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 January 2014 | Registration of charge SC3392750001 (7 pages) |
27 January 2014 | Registration of charge SC3392750001 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Robert Mcguinness on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Margaret Ann Mcguinness on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Robert Mcguinness on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Robert Mcguinness on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Margaret Ann Mcguinness on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Margaret Ann Mcguinness on 1 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
10 March 2008 | Incorporation (17 pages) |
10 March 2008 | Incorporation (17 pages) |