Glenrothes
KY7 5NA
Scotland
Secretary Name | Sarah-Jane Headspeath |
---|---|
Status | Current |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 North Street Glenrothes KY7 5NA Scotland |
Director Name | Ms Sarah-Jane Headspeath |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Street Glenrothes KY7 5NA Scotland |
Registered Address | 18 North Street Glenrothes KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Brian Wright 50.00% Ordinary |
---|---|
1 at £1 | Sarah-jane Headspeath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,658 |
Cash | £71,751 |
Current Liabilities | £31,730 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
3 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from 17 Auchavan Gardens Finglassie Glenrothes Fife KY7 4TU to 18 North Street Glenrothes KY7 5NA on 3 February 2020 (1 page) |
3 February 2020 | Secretary's details changed for Sarah-Jane Headspeath on 3 February 2020 (1 page) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 February 2020 | Change of details for Mr Brian Wright as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Change of details for Ms Sarah-Jane Headspeath as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Ms Sarah-Jane Headspeath on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Brian Wright on 3 February 2020 (2 pages) |
6 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 May 2014 | Registered office address changed from 17 Auchavan Gardens Finlassie Glenrothes Fife KY7 4TU Scotland on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 17 Auchavan Gardens Finlassie Glenrothes Fife KY7 4TU Scotland on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Appointment of Ms Sarah-Jane Headspeath as a director (2 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
19 May 2011 | Appointment of Ms Sarah-Jane Headspeath as a director (2 pages) |
10 May 2011 | Incorporation (21 pages) |
10 May 2011 | Incorporation (21 pages) |