St. Andrews
Fife
KY16 8NF
Scotland
Director Name | Mr Jeremy Lloyd Williams |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hatton House Hatton Farm Lundin Links Leven Fife KY8 5QD Scotland |
Director Name | Mrs Victoria Juliet Williams |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Hatton House Hatton Farm Lundin Links Leven Fife KY8 5QD Scotland |
Director Name | Mr Patrick George William Gilmour |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Gallace House Hatton Farm Lundin Links Leven Fife KY8 5QD Scotland |
Website | dipnation.co.uk |
---|
Registered Address | 8 Cant Crescent St. Andrews Fife KY16 8NF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
37 at £1 | Jeremy Lloyd Williams 37.00% Ordinary |
---|---|
33 at £1 | Juliet Williams 33.00% Ordinary |
30 at £1 | Patrick Gilmour 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,110 |
Cash | £18,116 |
Current Liabilities | £177,865 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
27 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 May 2016 | Registered office address changed from Dipnation Hatton Farm Leven Fife KY8 5QD to 8 Cant Crescent St. Andrews Fife KY16 8NF on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from Dipnation Hatton Farm Leven Fife KY8 5QD to 8 Cant Crescent St. Andrews Fife KY16 8NF on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 May 2016 | Termination of appointment of Jeremy Lloyd Williams as a director on 1 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeremy Lloyd Williams as a director on 1 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Victoria Juliet Williams as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Victoria Juliet Williams as a director on 28 April 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Appointment of Mrs Lindsey Claire Anderson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Lindsey Claire Anderson as a director on 1 March 2016 (2 pages) |
16 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Patrick Gilmour as a director (1 page) |
6 May 2014 | Termination of appointment of Patrick Gilmour as a director (1 page) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Patrick Gilmour on 20 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Victoria Juliet Williams on 20 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Patrick Gilmour on 20 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Jeremy Lloyd Williams on 20 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Jeremy Lloyd Williams on 20 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Victoria Juliet Williams on 20 April 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Mr Patrick Gilmour on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Patrick Gilmour on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 105 Bellevue Road Edinburgh EH7 4DG United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 105 Bellevue Road Edinburgh EH7 4DG United Kingdom on 24 April 2012 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Victoria Juliet Williams on 24 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mrs Victoria Juliet Williams on 24 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Jeremy Lloyd Williams on 25 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Jeremy Lloyd Williams on 25 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Director's change of particulars / juliet williams / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / juliet williams / 26/05/2009 (1 page) |
20 April 2009 | Incorporation (12 pages) |
20 April 2009 | Incorporation (12 pages) |