Cupar
Fife
KY15 5JU
Scotland
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ferguson Square Cupar Fife KY15 5JU Scotland |
Telephone | 07 923285599 |
---|---|
Telephone region | Mobile |
Registered Address | 4 Ferguson Square Cupar Fife KY15 5JU Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Year | 2013 |
---|---|
Net Worth | £574 |
Cash | £6,465 |
Current Liabilities | £7,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
28 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
27 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
2 January 2014 | Director's details changed for Mrs Kerry Normand on 23 August 2013 (2 pages) |
2 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mrs Kerry Normand on 23 August 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 May 2011 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom on 3 May 2011 (1 page) |
27 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
27 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
8 April 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
8 April 2011 | Appointment of Mrs Kerry Normand as a director (2 pages) |
8 April 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
8 April 2011 | Appointment of Mrs Kerry Normand as a director (2 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|