Strathkinness
Fife
KY16 9SL
Scotland
Secretary Name | Mrs Clare Elizabeth Coultherd |
---|---|
Status | Current |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Newton Of Nydie Farmhouse Strathkinness Fife KY16 9SL Scotland |
Website | mowersandtools.com |
---|
Registered Address | Langraw Feddinch St Andrews Fife KY16 8NR Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
50 at £1 | Mr Roger Coultherd 50.00% Ordinary |
---|---|
50 at £1 | Mrs Clare Elizabeth Coultherd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,689 |
Cash | £503 |
Current Liabilities | £178,497 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
15 November 2019 | Delivered on: 26 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
5 May 2009 | Delivered on: 14 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 January 2024 | Satisfaction of charge SC3481120003 in full (1 page) |
---|---|
17 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
21 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
14 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
6 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
28 February 2022 | Registered office address changed from 37 Largo Road St. Andrews KY16 8NJ to Langraw Feddinch St Andrews Fife KY16 8NR on 28 February 2022 (1 page) |
2 November 2021 | Satisfaction of charge 1 in full (1 page) |
8 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
25 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (12 pages) |
10 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
26 November 2019 | Registration of charge SC3481120003, created on 15 November 2019 (18 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
22 March 2016 | Registration of charge SC3481120002, created on 18 March 2016 (17 pages) |
22 March 2016 | Registration of charge SC3481120002, created on 18 March 2016 (17 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 September 2010 | Director's details changed for Mr Roger Coultherd on 4 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Roger Coultherd on 4 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Roger Coultherd on 4 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Incorporation (18 pages) |
4 September 2008 | Incorporation (18 pages) |