Mount Quharry
Glenfoot
PH2 9LT
Scotland
Director Name | Mr John Convy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(10 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
Director Name | Ms Eileen Margaret Maclean |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Insolvency Practitio |
Country of Residence | United Kingdom |
Correspondence Address | 32 Morningside Grove Edinburgh EH10 5PZ Scotland |
Director Name | Mrs Jennifer Sheila Stewart |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2019) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
Website | insolvencysupportservices.com |
---|---|
Telephone | 0131 4661360 |
Telephone region | Edinburgh |
Registered Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Christine Anne Convy 50.00% Ordinary |
---|---|
1 at £1 | Eileen Margaret Maclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,089 |
Cash | £121,266 |
Current Liabilities | £102,474 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
27 May 2016 | Delivered on: 8 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 August 2021 | Memorandum and Articles of Association (31 pages) |
23 June 2021 | Cessation of Christine Anne Convy as a person with significant control on 2 April 2020 (1 page) |
14 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 1 March 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
6 April 2020 | Appointment of Mr John Convy as a director on 2 April 2020 (2 pages) |
3 April 2020 | Notification of Dunedin Advisory Limited Employee Ownership Trust as a person with significant control on 2 April 2020 (2 pages) |
5 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
11 April 2019 | Termination of appointment of Jennifer Sheila Stewart as a director on 2 April 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 July 2018 | Cessation of Eileen Margaret Maclean as a person with significant control on 30 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Eileen Margaret Maclean as a director on 30 June 2018 (1 page) |
29 June 2018 | Company name changed insolvency support services LIMITED\certificate issued on 29/06/18 (3 pages) |
29 June 2018 | Resolutions
|
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 April 2017 | Appointment of Mrs Jennifer Sheila Stewart as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Jennifer Sheila Stewart as a director on 27 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 June 2016 | Registration of charge SC3578100001, created on 27 May 2016 (17 pages) |
8 June 2016 | Registration of charge SC3578100001, created on 27 May 2016 (17 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from 32 Morningside Grove Edinburgh EH10 5PZ United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 32 Morningside Grove Edinburgh EH10 5PZ United Kingdom on 28 March 2013 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ms Eileen Margaret Maclean on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ms Eileen Margaret Maclean on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ms Eileen Margaret Maclean on 6 April 2010 (2 pages) |
6 April 2009 | Incorporation (11 pages) |
6 April 2009 | Incorporation (11 pages) |