Cowdenbeath
Fife
KY4 9AX
Scotland
Director Name | Mrs Pamela Inglis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 210 Foulford Road Cowdenbeath Fife KY4 9AX Scotland |
Secretary Name | Mrs Pamela Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 210 Foulford Road Cowdenbeath Fife KY4 9AX Scotland |
Registered Address | Room 5, Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Brian Inglis 50.00% Ordinary |
---|---|
50 at £1 | Pamela Inglis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,153 |
Cash | £21,623 |
Current Liabilities | £17,405 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months from now) |
4 March 2024 | Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to Room 5, Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 4 March 2024 (1 page) |
---|---|
6 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
9 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 9 September 2022 (1 page) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Brian Inglis as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brian Inglis as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Pamela Inglis as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Pamela Inglis as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 July 2010 | Director's details changed for Mr Brian Inglis on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mrs Pamela Inglis on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Brian Inglis on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mrs Pamela Inglis on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mrs Pamela Inglis on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Brian Inglis on 1 October 2009 (2 pages) |
15 March 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
15 March 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 210 foulford road cowdenbeath fife KY4 9AX (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 210 foulford road cowdenbeath fife KY4 9AX (1 page) |
29 June 2009 | Incorporation (16 pages) |
29 June 2009 | Incorporation (16 pages) |