Wormit
Newport-On-Tay
Fife
DD6 8NR
Scotland
Director Name | Miss Kirsten Harkins |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 29 West Acres Drive Wormit Newport-On-Tay Fife DD6 8NR Scotland |
Director Name | Mr William Harkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years |
Role | Police Assistant Chief Constabler |
Country of Residence | Scotland |
Correspondence Address | 29 West Acres Drive Wormit Newport-On-Tay Fife DD6 8NR Scotland |
Director Name | Craig Harkins |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 West Acres Drive Wormit Newport-On-Tay Fife DD6 8NR Scotland |
Director Name | Mr William Harkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Police Assistant Chief Constabler |
Country of Residence | Scotland |
Correspondence Address | 29 West Acres Drive Wormit Newport-On-Tay Fife DD6 8NR Scotland |
Website | billharkins.co.uk |
---|---|
Telephone | 07 875841739 |
Telephone region | Mobile |
Registered Address | Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Ann Alexandra Harkins 40.00% Ordinary |
---|---|
40 at £1 | Kirsten Harkins 40.00% Ordinary |
20 at £1 | William Harkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,249 |
Cash | £9,087 |
Current Liabilities | £48,842 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
6 December 2017 | Delivered on: 13 December 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 1/L, 58 abbotsford street, dundee. ANG4981. Outstanding |
---|---|
6 December 2017 | Delivered on: 13 December 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 15B lorimer street, dundee. ANG64885. Outstanding |
6 December 2017 | Delivered on: 13 December 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 23 kinnaird street, dundee. ANG26785. Outstanding |
6 December 2017 | Delivered on: 13 December 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 25, scotscraig apartments, boat road, newport on tay. FFE104317. Outstanding |
12 November 2017 | Delivered on: 22 November 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 11 March 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 88 eastwell road, lochlee, dundee. ANG6209. Outstanding |
8 February 2016 | Delivered on: 13 February 2016 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 23 kinnaird street, dundee. ANG62785. Outstanding |
5 February 2016 | Delivered on: 13 February 2016 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 25 scotscraig apartments, boat road, newport on tay. FFE104317. Outstanding |
7 April 2022 | Delivered on: 12 April 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 88 eastwell road, lochee, dundee registered under title number ANG6209. Outstanding |
24 September 2020 | Delivered on: 15 October 2020 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 33 hillpark drive, birkhill, dundee ANG14583. Outstanding |
10 October 2018 | Delivered on: 16 October 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 12, 2 milligan drive. Edinburgh. MID176316. Outstanding |
6 December 2017 | Delivered on: 13 December 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 14 gannochie terrace, dundee. ANG37046. Outstanding |
5 February 2016 | Delivered on: 13 February 2016 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: Flat 15B lorimer street, dundee. ANG64885. Outstanding |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
---|---|
15 October 2020 | Registration of charge SC3937950012, created on 24 September 2020 (13 pages) |
26 August 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
16 October 2018 | Registration of charge SC3937950011, created on 10 October 2018 (13 pages) |
30 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
30 July 2018 | Satisfaction of charge SC3937950003 in full (1 page) |
30 July 2018 | Satisfaction of charge SC3937950001 in full (1 page) |
30 July 2018 | Satisfaction of charge SC3937950002 in full (1 page) |
22 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
13 December 2017 | Registration of charge SC3937950006, created on 6 December 2017 (15 pages) |
13 December 2017 | Registration of charge SC3937950010, created on 6 December 2017 (15 pages) |
13 December 2017 | Registration of charge SC3937950009, created on 6 December 2017 (15 pages) |
13 December 2017 | Registration of charge SC3937950007, created on 6 December 2017 (15 pages) |
13 December 2017 | Registration of charge SC3937950008, created on 6 December 2017 (15 pages) |
22 November 2017 | Registration of charge SC3937950005, created on 12 November 2017 (16 pages) |
22 November 2017 | Registration of charge SC3937950005, created on 12 November 2017 (16 pages) |
23 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 March 2017 | Registration of charge SC3937950004, created on 7 March 2017 (6 pages) |
11 March 2017 | Registration of charge SC3937950004, created on 7 March 2017 (6 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 February 2016 | Registration of charge SC3937950002, created on 5 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC3937950003, created on 8 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC3937950001, created on 5 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC3937950002, created on 5 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC3937950003, created on 8 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC3937950001, created on 5 February 2016 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 June 2014 | Appointment of Craig Harkins as a director (2 pages) |
5 June 2014 | Appointment of Craig Harkins as a director (2 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr William Harkins as a director (2 pages) |
10 March 2011 | Appointment of Mr William Harkins as a director (2 pages) |
10 March 2011 | Termination of appointment of William Harkins as a director (1 page) |
10 March 2011 | Termination of appointment of William Harkins as a director (1 page) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|