St. Andrews
Fife
KY16 9QW
Scotland
Secretary Name | Miss Lisa Cathro |
---|---|
Status | Current |
Appointed | 22 June 2012(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 55 Lorne Crescent Monifieth Dundee Tayside DD5 4DY Scotland |
Secretary Name | Mr Michael Kinnear |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6e Balmoral Gardens Douglas Dundee Angus DD4 8SB Scotland |
Director Name | Miss Lisa Ciftci |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Radernie Place St Andrews Fife KY16 8QR Scotland |
Telephone | 01334 471457 |
---|---|
Telephone region | St Andrews |
Registered Address | 93-95 South Street St. Andrews Fife KY16 9QW Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
100 at £1 | Miss Lisa Cathro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,300 |
Cash | £200 |
Current Liabilities | £53,626 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
29 July 2008 | Delivered on: 6 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 January 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
5 August 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
27 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
4 July 2017 | Director's details changed for Miss Lisa Shirley Cathro on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Miss Lisa Shirley Cathro on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Lisa Cathro as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Lisa Cathro as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Lisa Cathro as a person with significant control on 1 July 2016 (2 pages) |
12 June 2017 | Director's details changed for Miss Lisa Cathro on 1 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Miss Lisa Cathro on 1 June 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Director's details changed for Miss Lisa Cathro on 24 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Miss Lisa Cathro on 24 June 2016 (2 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 July 2012 | Termination of appointment of Michael Kinnear as a secretary (1 page) |
16 July 2012 | Appointment of Miss Lisa Cathro as a secretary (2 pages) |
16 July 2012 | Termination of appointment of Michael Kinnear as a secretary (1 page) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Miss Lisa Cathro as a secretary (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 March 2012 | Termination of appointment of Lisa Ciftci as a director (2 pages) |
2 March 2012 | Termination of appointment of Lisa Ciftci as a director (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
26 May 2010 | Appointment of Miss Lisa Ciftci as a director (2 pages) |
26 May 2010 | Appointment of Miss Lisa Ciftci as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
19 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Incorporation (17 pages) |
24 June 2008 | Incorporation (17 pages) |