Cupar
Fife
KY15 4SX
Scotland
Director Name | Jennifer Philips Gage |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Customer Service Manager |
Country of Residence | Scotland |
Correspondence Address | Fife Mitsubishi Cupar Trading Estate Cupar Fife KY15 4SX Scotland |
Director Name | Phyllis Walker |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fife Mitsubishi Cupar Trading Estate Cupar Fife KY15 4SX Scotland |
Director Name | William Graham Walker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Fife Mitsubishi Cupar Trading Estate Cupar Fife KY15 4SX Scotland |
Director Name | William Walker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fife Mitsubishi Cupar Trading Estate Cupar Fife KY15 4SX Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Telephone | 01334 657400 |
---|---|
Telephone region | St Andrews |
Registered Address | Fife Mitsubishi Cupar Trading Estate Cupar Fife KY15 4SX Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
2.5k at £1 | Phyllis Walker 25.00% Ordinary B |
---|---|
2.5k at £1 | William Walker 25.00% Ordinary A |
2k at £1 | Alan Knox Fergusson Walker 20.00% Ordinary D |
2k at £1 | William Graham Walker 20.00% Ordinary C |
1000 at £1 | Jennifer Phillips Gage 10.00% Ordinary E |
Year | 2014 |
---|---|
Turnover | £18,142,606 |
Gross Profit | £1,188,848 |
Net Worth | £371,141 |
Cash | £1,919,930 |
Current Liabilities | £2,395,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
25 April 2011 | Delivered on: 7 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Full accounts made up to 31 March 2022 (29 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 November 2021 | Full accounts made up to 31 March 2021 (30 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
19 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
6 April 2012 | Registered office address changed from Cupar Trading Estate Cupar KY15 4SX United Kingdom on 6 April 2012 (1 page) |
6 April 2012 | Registered office address changed from Cupar Trading Estate Cupar KY15 4SX United Kingdom on 6 April 2012 (1 page) |
6 April 2012 | Registered office address changed from Cupar Trading Estate Cupar KY15 4SX United Kingdom on 6 April 2012 (1 page) |
6 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
24 March 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
24 March 2011 | Appointment of Alan Knox as a director (3 pages) |
24 March 2011 | Appointment of Phyllis Walker as a director (3 pages) |
24 March 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
24 March 2011 | Appointment of William Graham Walker as a director (3 pages) |
24 March 2011 | Appointment of William Walker as a director (3 pages) |
24 March 2011 | Appointment of Jennifer Philips Gage as a director (3 pages) |
24 March 2011 | Appointment of Alan Knox as a director (3 pages) |
24 March 2011 | Appointment of William Graham Walker as a director (3 pages) |
24 March 2011 | Appointment of Jennifer Philips Gage as a director (3 pages) |
24 March 2011 | Appointment of Phyllis Walker as a director (3 pages) |
24 March 2011 | Appointment of William Walker as a director (3 pages) |
15 March 2011 | Incorporation (22 pages) |
15 March 2011 | Incorporation (22 pages) |