Glenrothes
KY7 5QF
Scotland
Director Name | Mrs Donna Stephen |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Queensway Industrial Estate Flemington Roa Glenrothes KY7 5QF Scotland |
Website | cinemasnacks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 657138 |
Telephone region | Perth |
Registered Address | Unit 13 Queensway Industrial Estate Flemington Road Glenrothes KY7 5QF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
100 at £0.01 | Frank Stephen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,613 |
Cash | £30 |
Current Liabilities | £16,314 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
30 November 2020 | Change of details for Mr Frank John Stephen as a person with significant control on 25 October 2020 (2 pages) |
---|---|
30 November 2020 | Director's details changed for Mrs Donna Stephen on 26 October 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Frank John Stephen on 25 October 2020 (2 pages) |
16 November 2020 | Registered office address changed from 1 Gillespie Crescent Perth PH1 2QU Scotland to 5 Lochleven Terrace Lochore Lochgelly KY5 8EN on 16 November 2020 (1 page) |
19 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
23 April 2020 | Director's details changed for Miss Donna Garland on 23 April 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from 20 Iona Court Perth PH1 3AU to 1 Gillespie Crescent Perth PH1 2QU on 4 June 2019 (1 page) |
4 June 2019 | Director's details changed for Mr Frank John Stephen on 30 May 2019 (2 pages) |
4 June 2019 | Director's details changed for Miss Donna Garland on 30 May 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 October 2017 (6 pages) |
4 December 2017 | Micro company accounts made up to 31 October 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
15 August 2016 | Appointment of Miss Donna Garland as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Miss Donna Garland as a director on 1 August 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 February 2014 | Registered office address changed from Village Cottage Glendoick Glencarse Perth Perthshire & Kinross PH2 7NR on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from Village Cottage Glendoick Glencarse Perth Perthshire & Kinross PH2 7NR on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from Village Cottage Glendoick Glencarse Perth Perthshire & Kinross PH2 7NR on 9 February 2014 (1 page) |
24 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Director's details changed for Mr Frank John Stephen on 1 January 2011 (2 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Mr Frank John Stephen on 1 January 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Frank John Stephen on 1 January 2011 (2 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Registered office address changed from 7 Nelson Street Perth Perthshire and Kinross PH2 8LT Scotland on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 7 Nelson Street Perth Perthshire and Kinross PH2 8LT Scotland on 29 December 2010 (1 page) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|