Crombie
Dunfermline
Fife
KY12 8BF
Scotland
Director Name | Mr David McLure |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 92f Balunie Street Dundee DD4 8RT Scotland |
Director Name | Ms Lynda McLure |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Beatrice Road Newfoundpool Leicester Leicestershire LE3 9FG |
Secretary Name | Mr David Lyons McLure |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Forres Drive Glenrothes Fife KY6 2JU Scotland |
Director Name | Mrs Ann Margaret Lamb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 September 2015) |
Role | Administration Officer |
Country of Residence | Scotland |
Correspondence Address | Flat 74 High Street Carnoustie Angus DD7 6AH Scotland |
Telephone | 01383 728200 |
---|---|
Telephone region | Dunfermline |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
55 at £1 | Ann Margaret Lamb 55.00% Ordinary |
---|---|
5 at £1 | Andrew Lamb 5.00% Ordinary |
5 at £1 | Jack Lamb 5.00% Ordinary |
5 at £1 | William Lamb 5.00% Ordinary |
30 at £1 | Linda Leslie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,349 |
Cash | £8,571 |
Current Liabilities | £135,241 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 May 2019 | Registered office address changed from Elgin House Elgin Street Dunfermline Fife KY12 7SD to 11a Dublin Street Edinburgh EH1 3PG on 29 May 2019 (2 pages) |
---|---|
29 May 2019 | Resolutions
|
5 October 2018 | Termination of appointment of David Lyons Mclure as a secretary on 5 October 2018 (1 page) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 September 2015 | Termination of appointment of Ann Margaret Lamb as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Ann Margaret Lamb as a director on 18 September 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 February 2015 | Termination of appointment of Lynda Mclure as a director on 20 February 2015 (1 page) |
27 February 2015 | Appointment of Mrs Ann Margaret Lamb as a director on 20 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Lynda Mclure as a director on 20 February 2015 (1 page) |
27 February 2015 | Appointment of Mrs Ann Margaret Lamb as a director on 20 February 2015 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Termination of appointment of David Mclure as a director (1 page) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of David Mclure as a director (1 page) |
12 May 2014 | Termination of appointment of David Mclure as a director (1 page) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of David Mclure as a director (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 May 2013 | Secretary's details changed for Mr David Lyons Mclure on 31 March 2013 (2 pages) |
24 May 2013 | Director's details changed for Ms Linda Leslie on 31 March 2010 (2 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Secretary's details changed for Mr David Lyons Mclure on 31 March 2013 (2 pages) |
24 May 2013 | Director's details changed for Ms Linda Leslie on 31 March 2010 (2 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for Ms Lynda Mclure on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Ms Lynda Mclure on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Ms Linda Leslie on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Ms Lynda Mclure on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Ms Linda Leslie on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr David Mclure on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr David Mclure on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr David Mclure on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Ms Linda Leslie on 1 November 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2008 | Incorporation (16 pages) |
31 March 2008 | Incorporation (16 pages) |