Dunfermline
Fife
KY12 7HU
Scotland
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Registered Address | 26 Viewfield Terrace Dunfermline KY12 7LB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Albion International Group LTD 50.00% Ordinary |
---|---|
1 at £1 | John Malcolm Flinn 25.00% Ordinary |
1 at £1 | Steven Francis Turnbull 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,329 |
Cash | £8 |
Current Liabilities | £56,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
2 August 2023 | Change of details for Mr John Malcolm Flinn as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr John Malcolm Flinn on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr Steven Francis Turnbull on 2 August 2023 (2 pages) |
2 August 2023 | Change of details for Mr Steven Francis Turnbull as a person with significant control on 2 August 2023 (2 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 November 2022 | Director's details changed for Mr Steven Francis Turnbull on 22 November 2022 (2 pages) |
22 November 2022 | Change of details for Mr John Malcolm Flinn as a person with significant control on 22 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Mr John Malcolm Flinn on 22 November 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Registered office address changed from 26 George Square Edinburgh EH8 9LD Scotland to 26 Viewfield Terrace Dunfermline KY12 7LB on 4 February 2020 (1 page) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Steven Francis Turnbull as a secretary on 30 October 2019 (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 September 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
20 July 2016 | Second filing of the annual return made up to 5 March 2014 (22 pages) |
20 July 2016 | Second filing of the annual return made up to 5 March 2013 (22 pages) |
20 July 2016 | Second filing of the annual return made up to 5 March 2015 (22 pages) |
20 July 2016 | Second filing of the annual return made up to 5 March 2015 (22 pages) |
20 July 2016 | Second filing of the annual return made up to 5 March 2014 (22 pages) |
20 July 2016 | Second filing of the annual return made up to 5 March 2013 (22 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return Statement of capital on 2015-03-25
Statement of capital on 2016-07-20
|
25 March 2015 | Annual return Statement of capital on 2015-03-25
Statement of capital on 2016-07-20
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Statement of capital following an allotment of shares on 22 June 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 22 June 2010
|
5 March 2010 | Incorporation (24 pages) |
5 March 2010 | Incorporation (24 pages) |