Dunfermline
KY11 8PB
Scotland
Director Name | Mr James Galloway Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Lady Janet Garrick |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 C/O Hardie Caldwell Llp 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 C/O Hardie Caldwell Llp 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Alan Garrick 33.33% Ordinary |
---|---|
2 at £1 | James Muir 33.33% Ordinary |
2 at £1 | Sir Ronald Garrick & Lady Garrick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,908,911 |
Cash | £1,323,334 |
Current Liabilities | £817,873 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 4 June 2020 (overdue) |
2 September 2013 | Delivered on: 11 September 2013 Persons entitled: Bank Leumi (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 September 2013 | Delivered on: 11 September 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 July 2013 | Delivered on: 25 July 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 July 2013 | Delivered on: 20 July 2013 Satisfied on: 22 September 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: 88 highburgh road glasgow GLA181298. Notification of addition to or amendment of charge. Fully Satisfied |
15 October 2019 | Registered office address changed from Citypoint 2 C/O Hardie Caldwell Llp 25 Tyndrum Street Glasgow G4 0JY to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 15 October 2019 (2 pages) |
---|---|
15 October 2019 | Resolutions
|
10 October 2019 | Satisfaction of charge SC3719740003 in full (1 page) |
10 October 2019 | Satisfaction of charge SC3719740004 in full (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 October 2019 | Satisfaction of charge SC3719740002 in full (1 page) |
24 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Termination of appointment of Janet Garrick as a director on 19 June 2017 (1 page) |
24 October 2017 | Cessation of Ronald Garrick as a person with significant control on 19 June 2017 (1 page) |
24 October 2017 | Termination of appointment of Janet Garrick as a director on 19 June 2017 (1 page) |
24 October 2017 | Termination of appointment of Ronald Garrick as a director on 19 June 2017 (1 page) |
24 October 2017 | Cessation of Janet Elizabeth Garrick as a person with significant control on 19 June 2017 (1 page) |
24 October 2017 | Cessation of Janet Elizabeth Garrick as a person with significant control on 19 June 2017 (1 page) |
24 October 2017 | Termination of appointment of Ronald Garrick as a director on 19 June 2017 (1 page) |
24 October 2017 | Cessation of Ronald Garrick as a person with significant control on 19 June 2017 (1 page) |
27 July 2017 | Cancellation of shares. Statement of capital on 19 June 2017
|
27 July 2017 | Cancellation of shares. Statement of capital on 19 June 2017
|
19 July 2017 | Purchase of own shares. (3 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Purchase of own shares. (3 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Statement of capital on 10 October 2014
|
10 October 2014 | Statement of capital on 10 October 2014
|
3 October 2014 | Statement by Directors (1 page) |
3 October 2014 | Resolutions
|
3 October 2014 | Solvency Statement dated 15/09/14 (1 page) |
3 October 2014 | Resolutions
|
3 October 2014 | Statement by Directors (1 page) |
3 October 2014 | Solvency Statement dated 15/09/14 (1 page) |
22 September 2014 | Satisfaction of charge SC3719740001 in full (4 pages) |
22 September 2014 | Satisfaction of charge SC3719740001 in full (4 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 September 2013 | Registration of charge 3719740003 (23 pages) |
11 September 2013 | Registration of charge 3719740004 (66 pages) |
11 September 2013 | Registration of charge 3719740003 (23 pages) |
11 September 2013 | Registration of charge 3719740004 (66 pages) |
25 July 2013 | Registration of charge 3719740002 (10 pages) |
25 July 2013 | Registration of charge 3719740002 (10 pages) |
20 July 2013 | Registration of charge 3719740001 (17 pages) |
20 July 2013 | Registration of charge 3719740001 (17 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
8 December 2010 | Director's details changed for Lady Elspeth Garrick on 30 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Lady Elspeth Garrick on 30 November 2010 (2 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
17 November 2010 | Appointment of Sir Ronald Garrick as a director (2 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
17 November 2010 | Appointment of Sir Ronald Garrick as a director (2 pages) |
15 November 2010 | Appointment of Lady Elsepth Garrick as a director (2 pages) |
15 November 2010 | Appointment of Lady Elsepth Garrick as a director (2 pages) |
3 March 2010 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 3 March 2010 (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
18 February 2010 | Appointment of Alan Lind Garrick as a director (3 pages) |
18 February 2010 | Appointment of Alan Lind Garrick as a director (3 pages) |
18 February 2010 | Appointment of James Galloway Muir as a director (3 pages) |
18 February 2010 | Appointment of James Galloway Muir as a director (3 pages) |
8 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 January 2010 | Incorporation (22 pages) |
28 January 2010 | Incorporation (22 pages) |