Balgarvie
Cupar
KY15 4NA
Scotland
Secretary Name | Mrs Sarah Ann Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | No 4 Cottage The Mount Balgarvie Cupar KY15 4NA Scotland |
Registered Address | No 4 Cottage The Mount Balgarvie Cupar KY15 4NA Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
11 June 2008 | Delivered on: 21 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 lewis terrace, dundee ANG51162. Outstanding |
---|
24 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
14 May 2021 | Registered office address changed from The Bungalow the Bungalow 4 Mount Farm Cottages Cupar KY15 4NA Scotland to No 4 Cottage the Mount Balgarvie Cupar KY15 4NA on 14 May 2021 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from 5 Dura View Pitscottie Cupar Fife KY15 5UN to The Bungalow the Bungalow 4 Mount Farm Cottages Cupar KY15 4NA on 3 March 2020 (1 page) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Cessation of Timothy James Alexander Ritchie as a person with significant control on 16 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
26 February 2018 | Notification of Timothy James Alexander Ritchie as a person with significant control on 1 January 2018 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
16 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 January 2015 | Registered office address changed from 55 King Street Perth PH2 8JB to 5 Dura View Pitscottie Cupar Fife KY15 5UN on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 55 King Street Perth PH2 8JB to 5 Dura View Pitscottie Cupar Fife KY15 5UN on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 55 King Street Perth PH2 8JB to 5 Dura View Pitscottie Cupar Fife KY15 5UN on 2 January 2015 (1 page) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
10 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Timothy James Alexander Ritchie on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 7 Auchterhouse Park Kirkton of Auchterhouse Dundee DD3 0QU on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 7 Auchterhouse Park Kirkton of Auchterhouse Dundee DD3 0QU on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mrs Sarah Ann Ritchie on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Timothy James Alexander Ritchie on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mrs Sarah Ann Ritchie on 25 November 2009 (1 page) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / timothy james alexander ritchie / 14/03/2008 (1 page) |
14 April 2009 | Secretary's change of particulars / sarah ann ritchie / 14/03/2008 (1 page) |
14 April 2009 | Director's change of particulars / timothy james alexander ritchie / 14/03/2008 (1 page) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / sarah ann ritchie / 14/03/2008 (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Incorporation (17 pages) |
14 March 2008 | Incorporation (17 pages) |