Dunfermline
Fife
KY12 9BF
Scotland
Director Name | Mr Howard Meredith Ashton-Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Farnell Way Dunfermline KY12 0SR Scotland |
Director Name | Mr Raymond Flint |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Boswell Drive Kinghorn Burntisland Fife KY3 9TW Scotland |
Director Name | Mr Andrew Wilson Croxford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2b Main Street Crossford Dunfermline Fife KY12 8NJ Scotland |
Director Name | Mr Fraser Black |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Greig Jamie |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2020) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 46 Middlebank Rise Dunfermline KY11 8LH Scotland |
Director Name | Mrs Georgina Struthers |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 7 Hawthorn Bank Carnock Dunfermline KY12 9JS Scotland |
Director Name | Nicole Jillian Farr |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Bruce Street Dunfermline KY12 7AG Scotland |
Telephone | 01383 620314 |
---|---|
Telephone region | Dunfermline |
Registered Address | 40 Bruce Street Dunfermline KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2014 |
---|---|
Turnover | £100,240 |
Net Worth | £22,901 |
Cash | £27,302 |
Current Liabilities | £11,282 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to 40 Bruce Street Dunfermline KY12 7AG on 27 July 2023 (1 page) |
3 July 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
5 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
18 November 2020 | Appointment of Nicole Jillian Farr as a director on 5 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Greig Jamie as a director on 5 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Andrew Wilson Croxford as a director on 30 June 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
26 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
23 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 August 2018 | Notification of a person with significant control statement (2 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
17 May 2017 | Appointment of Mrs Georgina Struthers as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Greig Jamie as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Georgina Struthers as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Greig Jamie as a director on 17 May 2017 (2 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
19 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
19 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Termination of appointment of Fraser Black as a director on 21 December 2015 (1 page) |
31 March 2016 | Termination of appointment of Fraser Black as a director on 21 December 2015 (1 page) |
31 March 2016 | Termination of appointment of Raymond Flint as a director on 15 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Raymond Flint as a director on 15 February 2016 (1 page) |
1 July 2015 | Annual return made up to 27 June 2015 no member list (5 pages) |
1 July 2015 | Annual return made up to 27 June 2015 no member list (5 pages) |
17 February 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
17 February 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
12 September 2014 | Appointment of Mr Fraser Black as a director on 11 July 2014 (2 pages) |
12 September 2014 | Appointment of Mr Fraser Black as a director on 11 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Howard Meredith Ashton-Jones as a director on 11 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Howard Meredith Ashton-Jones as a director on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
2 July 2013 | Annual return made up to 27 June 2013 no member list (5 pages) |
2 July 2013 | Director's details changed for Mr Andrew Wilson Croxford on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Andrew Wilson Croxford on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Andrew Wilson Croxford on 1 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 27 June 2013 no member list (5 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
12 July 2012 | Annual return made up to 27 June 2012 no member list (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 no member list (5 pages) |
7 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
7 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
4 August 2011 | Annual return made up to 27 June 2011 no member list (5 pages) |
4 August 2011 | Annual return made up to 27 June 2011 no member list (5 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
15 July 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Mr Raymond Flint on 27 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Raymond Flint on 27 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
14 July 2009 | Annual return made up to 27/06/09 (3 pages) |
14 July 2009 | Annual return made up to 27/06/09 (3 pages) |
12 February 2009 | Memorandum and Articles of Association (9 pages) |
12 February 2009 | Memorandum and Articles of Association (9 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
22 September 2008 | Registered office changed on 22/09/2008 from 1 george square castle brae dunfermline fife KY11 8QF (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 1 george square castle brae dunfermline fife KY11 8QF (1 page) |
27 June 2008 | Incorporation (34 pages) |
27 June 2008 | Incorporation (34 pages) |