By Limekilns
Dunfermline
Fife
KY11 3HR
Scotland
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slains Park Farm Kinneff Montrose Angus DD10 0SY Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Director Name | Mr Richard Todd Milne |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Role | Builder/Developer |
Country of Residence | Scotland |
Correspondence Address | Dykelands Farm Laurencekirk Aberdeenshire AB30 1UP Scotland |
Secretary Name | Johnathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Pitlever House Pitlever By Limekilns Dunfermline Fife KY11 3HE Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Registered Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Inglis Forbes 25.00% Ordinary |
---|---|
1 at £1 | John Todd Milne 25.00% Ordinary |
1 at £1 | Jonathon Alexander Milne 25.00% Ordinary |
1 at £1 | Richard Todd Milne 25.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 May 2017 | Accounts for a dormant company made up to 29 December 2016 (5 pages) |
---|---|
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 29 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
20 January 2015 | Accounts for a dormant company made up to 29 December 2014 (5 pages) |
13 January 2015 | Registered office address changed from Estates Office Pitlever Estates Pitlever by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
26 March 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 May 2013 | Accounts for a dormant company made up to 29 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 29 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages) |
18 October 2011 | Company name changed front door partnership LIMITED\certificate issued on 18/10/11
|
28 March 2011 | Accounts for a dormant company made up to 29 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption full accounts made up to 29 December 2009 (4 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Johnathon Milne as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Richard Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (16 pages) |
29 December 2008 | Incorporation (44 pages) |