Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2010) |
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 | 30 April 2009(2 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2010) |
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 | 30 April 2009(2 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dykelands Farm Laurencekirk Aberdeenshire AB30 1UP Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 year, 2 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 |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | fmdevelopments.com |
---|
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 |
250 at £1 | John Inglis Forbes 25.00% Ordinary |
---|---|
250 at £1 | John Todd Milne 25.00% Ordinary |
250 at £1 | Jonathon Alexander Milne 25.00% Ordinary |
250 at £1 | Richard Todd Milne 25.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
8 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 April 2015 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 7 April 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages) |
31 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (15 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
18 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
18 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (16 pages) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (16 pages) |
10 May 2010 | Termination of appointment of Richard Milne as a director (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 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (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) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
20 May 2009 | Director appointed john inglis forbes (2 pages) |
20 May 2009 | Director appointed richard todd milne (3 pages) |
20 May 2009 | Director appointed john todd milne (7 pages) |
20 May 2009 | Director appointed john todd milne (7 pages) |
20 May 2009 | Director appointed richard todd milne (3 pages) |
20 May 2009 | Director appointed john inglis forbes (2 pages) |
20 May 2009 | Secretary appointed jonathon alexander milne (8 pages) |
20 May 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
20 May 2009 | Secretary appointed jonathon alexander milne (8 pages) |
20 May 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
20 May 2009 | Appointment terminate, director and secretary hbjgw logged form (1 page) |
20 May 2009 | Appointment terminate, director and secretary hbjgw logged form (1 page) |
19 May 2009 | Company name changed ensco 261 LIMITED\certificate issued on 19/05/09 (2 pages) |
19 May 2009 | Company name changed ensco 261 LIMITED\certificate issued on 19/05/09 (2 pages) |
8 April 2009 | Appointment terminated director deborah almond (1 page) |
8 April 2009 | Director appointed jonathon alexander milne (5 pages) |
8 April 2009 | Ad 26/03/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
8 April 2009 | Director appointed jonathon alexander milne (5 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
8 April 2009 | Appointment terminated director deborah almond (1 page) |
8 April 2009 | Ad 26/03/09\gbp si 250@1=250\gbp ic 500/750\ (2 pages) |
8 April 2009 | Ad 26/03/09\gbp si 250@1=250\gbp ic 250/500\ (2 pages) |
8 April 2009 | Ad 26/03/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
8 April 2009 | Ad 26/03/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages) |
8 April 2009 | Ad 26/03/09\gbp si 250@1=250\gbp ic 500/750\ (2 pages) |
8 April 2009 | Ad 26/03/09\gbp si 250@1=250\gbp ic 250/500\ (2 pages) |
8 April 2009 | Ad 26/03/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
24 February 2009 | Incorporation (17 pages) |
24 February 2009 | Incorporation (17 pages) |