Annan
DG12 5JU
Scotland
Director Name | Mr Kevin James MacDonald |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Mr William Gerard Armstrong |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Fireman |
Country of Residence | Scotland |
Correspondence Address | 31 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ Scotland |
Director Name | Mr Stuart Graeme Cassells |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 4/3 11 St Andrews Square Glasgow G1 5PJ Scotland |
Director Name | Mr Steven Colin Graham |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 9 Scotmill Way Inverkeithing KY11 1DG Scotland |
Secretary Name | Steven Graham |
---|---|
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Scotmill Way Inverkeithing KY11 1DG Scotland |
Registered Address | Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Red Hot Chilli Pipers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
1 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
22 June 2021 | Director's details changed for Mr Kevin James Macdonald on 22 June 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 May 2018 | Registered office address changed from 2 the Maltings Haddington East Lothian EH41 4EF to Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS on 23 May 2018 (1 page) |
13 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
12 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Stuart Cassells as a director (1 page) |
3 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Stuart Cassells as a director (1 page) |
29 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 December 2012 | Termination of appointment of Steven Graham as a director (1 page) |
23 December 2012 | Appointment of Mr William Gerard Armstrong as a director (2 pages) |
23 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
23 December 2012 | Termination of appointment of Steven Graham as a secretary (1 page) |
23 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
23 December 2012 | Appointment of Mr William Gerard Armstrong as a director (2 pages) |
23 December 2012 | Termination of appointment of Steven Graham as a secretary (1 page) |
23 December 2012 | Termination of appointment of Steven Graham as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 December 2011 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
26 December 2011 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
26 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 September 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
4 September 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
26 December 2010 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
26 December 2010 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|