Cowdenbeath
KY4 9NF
Scotland
Director Name | Mr Scott Paterson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 High Street Cowdenbeath KY4 9NF Scotland |
Director Name | Mr William Stewart |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 209 High Street Cowdenbeath Fife KY4 9QF Scotland |
Website | barrheadtravel.co.uk |
---|---|
Telephone | 0800 4840310 |
Telephone region | Freephone |
Registered Address | 102 High Street Cowdenbeath KY4 9NF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Cowdenbeath |
5k at £1 | Marie Shevas 33.33% Ordinary |
---|---|
5k at £1 | Scott Paterson 33.33% Ordinary |
5k at £1 | William Stewart 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,351 |
Cash | £4,710 |
Current Liabilities | £36,177 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
20 April 2018 | Delivered on: 2 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 102 high street, cowdenbeath. Outstanding |
---|---|
3 April 2018 | Delivered on: 5 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
14 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
20 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
11 August 2020 | Confirmation statement made on 2 July 2020 with updates (6 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
24 July 2020 | Notification of Ronald Shevas as a person with significant control on 1 June 2020 (2 pages) |
24 July 2020 | Change of details for Mrs Marie Bridget Shevas as a person with significant control on 1 June 2020 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 July 2019 | Change of details for Mrs Marie Bridget Shevas as a person with significant control on 4 July 2019 (2 pages) |
17 July 2019 | Change of details for Scott Paterson as a person with significant control on 4 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Scott Paterson on 4 July 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 September 2018 | Registered office address changed from 209 High Street Cowdenbeath Fife KY4 9QF to 102 High Street Cowdenbeath KY4 9NF on 13 September 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 May 2018 | Registration of charge SC3813510002, created on 20 April 2018 (7 pages) |
5 April 2018 | Registration of charge SC3813510001, created on 3 April 2018 (17 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
5 July 2017 | Cessation of William Stewart as a person with significant control on 30 September 2016 (1 page) |
5 July 2017 | Change of details for Mrs Marie Bridget Shevas as a person with significant control on 30 September 2016 (2 pages) |
5 July 2017 | Cessation of William Stewart as a person with significant control on 30 September 2016 (1 page) |
5 July 2017 | Change of details for Mrs Marie Bridget Shevas as a person with significant control on 30 September 2016 (2 pages) |
26 January 2017 | Termination of appointment of William Stewart as a director on 30 September 2016 (1 page) |
26 January 2017 | Termination of appointment of William Stewart as a director on 30 September 2016 (1 page) |
29 September 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
29 September 2016 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
23 August 2016 | Confirmation statement made on 2 July 2016 with updates (9 pages) |
23 August 2016 | Confirmation statement made on 2 July 2016 with updates (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 May 2014 | Resolutions
|
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 June 2013 | Statement of capital on 18 June 2013
|
18 June 2013 | Resolutions
|
18 June 2013 | Statement of capital on 18 June 2013
|
18 June 2013 | Resolutions
|
18 June 2013 | Solvency statement dated 23/07/12 (1 page) |
18 June 2013 | Solvency statement dated 23/07/12 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|