Crossford
Dunfermline
Fife
KY12 8XU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr William McCafferty |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 2014) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 67 Charles Way Limekilns Dunfermline Fife KY11 3LH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,503 |
Cash | £3,974 |
Current Liabilities | £21,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 18 February 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 January 2014 | Termination of appointment of William Mccafferty as a director (1 page) |
29 January 2014 | Termination of appointment of William Mccafferty as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
4 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
4 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 March 2009 | Director appointed mr pete agnew (1 page) |
3 March 2009 | Director appointed mr william mccafferty (1 page) |
3 March 2009 | Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Director appointed mr william mccafferty (1 page) |
3 March 2009 | Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Director appointed mr pete agnew (1 page) |
26 February 2009 | Incorporation (18 pages) |
26 February 2009 | Incorporation (18 pages) |