Glenrothes
KY6 2QB
Scotland
Director Name | Mrs Sally Gemmell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Carnoustie Gardens Glenrothes KY6 2QB Scotland |
Director Name | Mr Jack Gemmell |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Carnoustie Gardens Glenrothes KY6 2QB Scotland |
Telephone | 01592 783333 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 6 Carnoustie Gardens Glenrothes KY6 2QB Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
10 at £1 | Michael Gemmell 50.00% Ordinary |
---|---|
10 at £1 | Sally Gemmell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,079 |
Cash | £26,212 |
Current Liabilities | £58,797 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
30 August 2023 | Appointment of Miss Abbie Claire Gemmell as a director on 28 August 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (13 pages) |
16 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (14 pages) |
5 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
27 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (14 pages) |
13 November 2020 | Change of details for Mr Michael Gemmell as a person with significant control on 1 November 2020 (2 pages) |
13 November 2020 | Director's details changed for Mr Michael Gemmell on 1 November 2020 (2 pages) |
13 November 2020 | Registered office address changed from Suite 6 Unit 3 Baltimore Road Glenrothes Fife KY6 2PJ to 6 Carnoustie Gardens Glenrothes KY6 2QB on 13 November 2020 (1 page) |
13 November 2020 | Change of details for Sally Gemmell as a person with significant control on 1 November 2020 (2 pages) |
13 November 2020 | Director's details changed for Mrs Sally Gemmell on 1 November 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
12 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (14 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 June 2015 | Appointment of Mr Jack Gemmell as a director on 4 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jack Gemmell as a director on 4 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jack Gemmell as a director on 4 May 2015 (2 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Director's details changed for Mr Michael Gemmell on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Michael Gemmell on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mrs Sally Gemmell on 7 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mrs Sally Gemmell on 7 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Michael Gemmell on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mrs Sally Gemmell on 7 February 2014 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 June 2013 | Registered office address changed from 17 Muir Place Lochgelly Fife KY5 9HJ United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 17 Muir Place Lochgelly Fife KY5 9HJ United Kingdom on 11 June 2013 (1 page) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2010 | Incorporation (24 pages) |
28 January 2010 | Incorporation (24 pages) |