Glenrothes
Fife
KY7 5RL
Scotland
Director Name | Mr Robert Swan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Block 7 Muirhead Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | lottoscotland.co.uk |
---|---|
Telephone | 01592 655756 |
Telephone region | Kirkcaldy |
Registered Address | Unit 3 Block 7 Muirhead Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
5 at £1 | Norma Valente 50.00% Ordinary |
---|---|
5 at £1 | Robert Swan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,737 |
Cash | £34,369 |
Current Liabilities | £61,624 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
19 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 3 block 7, muirhead park, mitchelston industrial estate, kirkcaldy. Outstanding |
---|
29 June 2017 | Notification of Norman Valente as a person with significant control on 18 June 2017 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Robert Swan as a person with significant control on 18 June 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
4 July 2016 | Registered office address changed from Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to Unit 3 Block 7 Muirhead Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 May 2016 | Registration of charge SC3445510001, created on 19 May 2016 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | Registered office address changed from Unit 1a Block 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PB to Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Unit 1a Block 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PB to Suite12 Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 9 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 January 2014 | Appointment of Mr Robert Swan as a director (2 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Norman Valente on 18 June 2010 (2 pages) |
19 July 2010 | Registered office address changed from Unit 1 Midfield Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NL Uk on 19 July 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 9 carberry place mitchelston industrial estate kirkcaldy KY1 3NQ uk (1 page) |
8 August 2008 | Director appointed norman valente (2 pages) |
18 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
18 June 2008 | Incorporation (13 pages) |