Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Peter William Lindsay McLaren |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Penelope Mclaren 50.00% Ordinary B |
---|---|
50 at £1 | Peter Mclaren 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £149,348 |
Cash | £162,721 |
Current Liabilities | £20,935 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 September 2017 | Resolutions
|
---|---|
7 September 2017 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 7 September 2017 (2 pages) |
23 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
18 August 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 May 2017 | Registered office address changed from 28B Coates Gardens Edinburgh Midlothian EH12 5LE to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 31 May 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
26 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Penelope Kate Mclaren on 1 October 2010 (2 pages) |
4 August 2011 | Director's details changed for Peter William Lindsay Mclaren on 1 October 2010 (2 pages) |
4 August 2011 | Director's details changed for Penelope Kate Mclaren on 1 October 2010 (2 pages) |
4 August 2011 | Director's details changed for Peter William Lindsay Mclaren on 1 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 27 Lauriston Gardens Edinburgh Lothian EH3 9HJ on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 27 Lauriston Gardens Edinburgh Lothian EH3 9HJ on 8 October 2010 (2 pages) |
8 July 2010 | Incorporation
|