Mawcarse
Perth & Kinross
KY13 9SN
Scotland
Director Name | Scott Kitching |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Senior Buyer |
Country of Residence | Scotland |
Correspondence Address | White Rose Lodge Mawcarse Perth & Kinross KY13 9SN Scotland |
Director Name | Mr Scott Alfred Grimsley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Boston Road Glenrothes Fife KY6 2RE Scotland |
Director Name | Mr Scott Melvin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Boston Road Glenrothes Fife KY6 2RE Scotland |
Website | networkcablingdirect.co.uk |
---|---|
Telephone | 07 825683444 |
Telephone region | Mobile |
Registered Address | Unit 24 Faraday Road Glenrothes KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1 at £1 | Paul Murray 33.33% Ordinary |
---|---|
1 at £1 | Scott Grimsley 33.33% Ordinary |
1 at £1 | Scott Melvin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £735 |
Cash | £5,122 |
Current Liabilities | £28,280 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 January 2020 | Resolutions
|
27 May 2019 | Registered office address changed from White Rose Lodge Mawcarse Kinross KY13 9SN Scotland to Unit 24 Faraday Road Glenrothes KY6 2RU on 27 May 2019 (1 page) |
27 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
6 May 2019 | Termination of appointment of Scott Alfred Grimsley as a director on 6 May 2019 (1 page) |
6 May 2019 | Termination of appointment of Scott Melvin as a director on 6 May 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 June 2018 | Registered office address changed from 11 Boston Road Glenrothes Fife KY6 2RE to White Rose Lodge Mawcarse Kinross KY13 9SN on 12 June 2018 (1 page) |
11 June 2018 | Notification of Paul Murray as a person with significant control on 9 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Scott Melvin on 8 August 2014 (2 pages) |
8 June 2015 | Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 11 Boston Road Glenrothes Fife KY6 2RE on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Scott Alfred Grimsley on 8 August 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Scott Melvin on 8 August 2014 (2 pages) |
8 June 2015 | Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 11 Boston Road Glenrothes Fife KY6 2RE on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Scott Melvin on 8 August 2014 (2 pages) |
8 June 2015 | Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 11 Boston Road Glenrothes Fife KY6 2RE on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Scott Alfred Grimsley on 8 August 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Scott Alfred Grimsley on 8 August 2014 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Registered office address changed from White Rose Lodge Mawcarse Perth & Kinross KY13 9SN on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from White Rose Lodge Mawcarse Perth & Kinross KY13 9SN on 23 March 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Termination of appointment of Scott Kitching as a director (2 pages) |
11 February 2011 | Appointment of Scott Alfred Grimsley as a director (3 pages) |
11 February 2011 | Appointment of Scott Alfred Grimsley as a director (3 pages) |
11 February 2011 | Appointment of Mr Scott Melvin as a director (3 pages) |
11 February 2011 | Termination of appointment of Scott Kitching as a director (2 pages) |
11 February 2011 | Appointment of Mr Scott Melvin as a director (3 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|