Glenrothes
KY6 2RU
Scotland
Director Name | Mr James Anthony Howard Russell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Faraday Road Glenrothes KY6 2RU Scotland |
Secretary Name | Mrs Amanda Russell |
---|---|
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Faraday Road Glenrothes KY6 2RU Scotland |
Director Name | Mr William Mark Russell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Annfield Muir Cupar Fife KY15 7TT Scotland |
Registered Address | Unit 1 Faraday Road Glenrothes KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
51 at £1 | James Anthony Howard Russell 51.00% Ordinary |
---|---|
49 at £1 | Amanda Russell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194 |
Cash | £6,896 |
Current Liabilities | £33,337 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from 4 Beech Grove Ladybank Cupar Fife KY15 7NJ to 27 Low Road Auchtermuchty Cupar Fife KY14 7BB on 1 June 2016 (1 page) |
24 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Incorporation (24 pages) |