Cupar
Fife
KY15 4AD
Scotland
Director Name | Mr Peter Carmichael |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridieswell Gardens Gauldry Newport-On-Tay Fife DD6 8RY Scotland |
Secretary Name | Peter Carmichael |
---|---|
Status | Current |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bridieswell Gardens Gauldry Newport-On-Tay Fife DD6 8RY Scotland |
Director Name | Mr Neil James Cameron |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Walnut Den Lindores Cupar Fife KY14 6JD Scotland |
Secretary Name | Mr Gordon Howes |
---|---|
Status | Resigned |
Appointed | 20 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland |
Telephone | 01334 839911 |
---|---|
Telephone region | St Andrews |
Registered Address | 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Baxter 50.00% Ordinary |
---|---|
1 at £1 | Peter Carmichael 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,042 |
Cash | £302 |
Current Liabilities | £289,512 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 April 2016 | Delivered on: 6 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
1 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 April 2018 | Resolutions
|
18 April 2018 | Change of share class name or designation (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 August 2016 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page) |
6 May 2016 | Registration of charge SC3939730001, created on 22 April 2016 (9 pages) |
6 May 2016 | Registration of charge SC3939730001, created on 22 April 2016 (9 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Appointment of Mr Neil James Cameron as a director on 1 February 2015 (2 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 21 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 21 February 2015
|
27 February 2015 | Appointment of Mr Neil James Cameron as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Neil James Cameron as a director on 1 February 2015 (2 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Gordon Howes as a secretary (1 page) |
24 February 2014 | Termination of appointment of Gordon Howes as a secretary (1 page) |
24 February 2014 | Termination of appointment of Gordon Howes as a secretary (1 page) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Gordon Howes as a secretary (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Appointment of Mr Gordon Howes as a secretary (1 page) |
18 May 2011 | Appointment of Mr Gordon Howes as a secretary (1 page) |
22 February 2011 | Incorporation (23 pages) |
22 February 2011 | Incorporation (23 pages) |