Cupar
Fife
KY15 5UG
Scotland
Secretary Name | Mr Ross Dow |
---|---|
Status | Current |
Appointed | 08 July 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 69 Dalkeith Road Dundee DD4 7HF Scotland |
Director Name | Mr Ross Dow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(7 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dalkeith Road Dundee DD4 7HF Scotland |
Registered Address | 69 Dalkeith Road Dundee DD4 7HF Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 7 other UK companies use this postal address |
70 at £0.1 | Andrew Clayson 56.00% Ordinary |
---|---|
30 at £0.1 | Timothy Clayson 24.00% Ordinary |
25 at £0.1 | Tayflo Filtration LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,673 |
Cash | £194 |
Current Liabilities | £50,092 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
20 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
---|---|
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 August 2017 | Change of details for Mr Andrew Clayson as a person with significant control on 11 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Andrew Clayson on 11 July 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
5 February 2016 | Appointment of Mr Ross Dow as a director on 29 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
21 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Resolutions
|
2 November 2010 | Sub-division of shares on 13 October 2010 (6 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 July 2010 | Registered office address changed from 492a Perth Road Dundee DD2 1LR on 8 July 2010 (1 page) |
8 July 2010 | Appointment of Mr Ross Dow as a secretary (1 page) |
8 July 2010 | Registered office address changed from 492a Perth Road Dundee DD2 1LR on 8 July 2010 (1 page) |
23 January 2010 | Director's details changed for Andrew Clayson on 22 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Company name changed flintstone technology LTD\certificate issued on 05/11/09
|
11 September 2009 | Registered office changed on 11/09/2009 from 22 thorter neuk dundee DD1 3BU uk (1 page) |
22 January 2009 | Incorporation (13 pages) |