Dunfermline
Fife
KY11 3HE
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Secretary Name | Jonathon Alexander Milne |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline Fife KY11 3HE Scotland |
Director Name | Mr Jonathon Alexander Milne |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
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 |
Year | 2013 |
---|---|
Net Worth | -£4,143 |
Cash | £1,392 |
Current Liabilities | £639,154 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 2 weeks from now) |
19 September 2011 | Delivered on: 21 September 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pitliver estate, dunfermline, title number FFE31016. Outstanding |
---|
23 November 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
12 September 2017 | Cessation of Jonathon Alexander Milne as a person with significant control on 1 May 2017 (1 page) |
12 September 2017 | Cessation of Jonathon Alexander Milne as a person with significant control on 1 May 2017 (1 page) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 May 2017 | Termination of appointment of Jonathon Alexander Milne as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Jonathon Alexander Milne as a director on 1 May 2017 (1 page) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | 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 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | 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 29 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Jonathon Alexander Milne as a director on 1 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Jonathon Alexander Milne as a director on 1 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Jonathon Alexander Milne as a director on 1 September 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Director's details changed for Lynda Anne Milne on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Lynda Anne Milne on 27 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP Scotland on 30 June 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 June 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP Scotland on 30 June 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
9 September 2009 | Appointment terminated secretary burness LLP (1 page) |
9 September 2009 | Appointment terminated director gary george gray (1 page) |
9 September 2009 | Secretary appointed jonathon alexander milne (1 page) |
9 September 2009 | Appointment terminated director gary george gray (1 page) |
9 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page) |
9 September 2009 | Director appointed lynda anne milne (1 page) |
9 September 2009 | Secretary appointed jonathon alexander milne (1 page) |
9 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page) |
9 September 2009 | Incorporation (18 pages) |
9 September 2009 | Director appointed lynda anne milne (1 page) |
9 September 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
9 September 2009 | Appointment terminated secretary burness LLP (1 page) |
9 September 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
9 September 2009 | Incorporation (18 pages) |