Dalgety Bay
Dunfermline
KY11 9PF
Scotland
Director Name | Mr James Conrad Forbes Proctor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 3 St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland |
Website | northstarcr.com |
---|---|
Email address | [email protected] |
Telephone | 07 917468312 |
Telephone region | Mobile |
Registered Address | 3 St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Freya Lees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £56,405 |
Current Liabilities | £63,656 |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 November 2019 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 3 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 14 November 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr James Conrad Forbes Proctor as a director on 25 March 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr James Conrad Forbes Proctor as a director on 25 March 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 March 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
25 March 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from 30 Cornhill Terrace Edinburgh EH6 8EL on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 30 Cornhill Terrace Edinburgh EH6 8EL on 16 November 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|