Greenside Of Blebo, Blebo Craigs
Cupar
Fife
KY15 5UD
Scotland
Secretary Name | Iain Joseph Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Craiglockhart Drive North Edinburgh Midlothian EH14 1HT Scotland |
Website | opensidedigital.com |
---|---|
Email address | [email protected] |
Registered Address | Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Archibald James Stewart Paton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,276 |
Cash | £6,501 |
Current Liabilities | £18,099 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
18 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
---|---|
17 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
21 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Termination of appointment of Iain Joseph Wilson as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Iain Joseph Wilson as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Greenside Cottage Greenside of Blebo Blebo Craigs Cupar Fife KY15 5UD to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Greenside Cottage Greenside of Blebo Blebo Craigs Cupar Fife KY15 5UD to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 23 February 2017 (1 page) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
31 May 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Archibald James Stewart Paton on 17 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Archibald James Stewart Paton on 17 August 2011 (2 pages) |
31 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
31 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
11 May 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
27 October 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
14 May 2008 | Incorporation (18 pages) |
14 May 2008 | Incorporation (18 pages) |