North Queensferry
Fife
KY11 1ER
Scotland
Director Name | Mr Iain Grant Mitchell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(same day as company formation) |
Role | Queen's Counsel |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Ms Linda Joy Collis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(2 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Ms Jane Thurmann Hesketh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Cllr David John Barratt |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Local Government Councillor |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Secretary Name | Ms Jane Thurmann Hesketh |
---|---|
Status | Current |
Appointed | 29 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr James Alexander George |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr Alastair Scarth Ritchie |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Surgeon |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr William Neil MacDougall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mrs Susanne Carter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr William Daniel MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 23 March 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of A Property Company. Semi Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr Peter John Crawley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Ms Christina Elizabeth McKenzie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Secretary Name | Christina Elizabeth McKenzie |
---|---|
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Taigh An Rubha Battery Road North Queensferry Fife KY11 1JU Scotland |
Director Name | Mr Derek Murray Timmins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 2019) |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | Taigh An Rubha Battery Road North Queensferry Fife KY11 1JU Scotland |
Director Name | Mr Daniel Howie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2019) |
Role | Watch Commander (Fire Service) |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr David Albert Clarke Greig |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 21 November 2019) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr Paul Simon Tucker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2017) |
Role | Software Test Engineer |
Country of Residence | Scotland |
Correspondence Address | Taigh An Rubha Battery Road North Queensferry Fife KY11 1JU Scotland |
Director Name | Mrs Lillan Susan Reekie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 December 2013) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Taigh An Rubha Battery Road North Queensferry Fife KY11 1JU Scotland |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 December 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Taigh An Rubha Battery Road North Queensferry Fife KY11 1JU Scotland |
Director Name | Mr Michael Shirkie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2017) |
Role | Local Government Councillor |
Country of Residence | Scotland |
Correspondence Address | Taigh An Rubha Battery Road North Queensferry Fife KY11 1JU Scotland |
Director Name | Mr James Lorn Lawson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Taigh An Rubha Battery Road North Queensferry Fife KY11 1JU Scotland |
Director Name | Mr Robert Nicholson Morgan Kerr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Mr David Hutchison Neill |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Ms Vanessa McCorquodale |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2020) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Ms Freda Allan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2020) |
Role | Banking Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Telephone | 01383 411381 |
---|---|
Telephone region | Dunfermline |
Registered Address | 3 Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Year | 2014 |
---|---|
Turnover | £7,747 |
Net Worth | £9,285 |
Cash | £9,285 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
2 December 2020 | Appointment of Mr Alastair Scarth Ritchie as a director on 25 November 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of David Hutchison Neill as a director on 25 November 2020 (1 page) |
2 December 2020 | Termination of appointment of Robert Nicholson Morgan Kerr as a director on 25 November 2020 (1 page) |
2 December 2020 | Termination of appointment of Vanessa Mccorquodale as a director on 25 November 2020 (1 page) |
2 December 2020 | Termination of appointment of Freda Allan as a director on 25 November 2020 (1 page) |
2 December 2020 | Appointment of Mr William Neil Macdougall as a director on 25 November 2020 (2 pages) |
2 December 2020 | Appointment of Mrs Susanne Carter as a director on 25 November 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of David Albert Clarke Greig as a director on 21 November 2019 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 May 2019 | Termination of appointment of Daniel Howie as a director on 30 April 2019 (1 page) |
21 April 2019 | Appointment of Ms Freda Allan as a director on 9 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr James Alexander George as a director on 9 April 2019 (2 pages) |
26 March 2019 | Appointment of Ms Vanessa Mccorquodale as a director on 21 March 2019 (2 pages) |
8 February 2019 | Appointment of Ms Jane Thurmann Hesketh as a secretary on 29 January 2019 (2 pages) |
8 February 2019 | Director's details changed for Mrs Jane Thurmann Hesketh on 29 January 2019 (2 pages) |
8 February 2019 | Termination of appointment of Christina Elizabeth Mckenzie as a director on 29 January 2019 (1 page) |
8 February 2019 | Director's details changed for Ms Christina Elizabeth Mckenzie on 29 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr David Hutchison Neill as a director on 30 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Lucie Isobel Rose Macaulay on 30 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Iain Grant Mitchell on 30 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Christina Elizabeth Mckenzie as a secretary on 29 January 2019 (1 page) |
29 January 2019 | Director's details changed for Mr David Greig on 29 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Derek Murray Timmins as a director on 18 January 2019 (1 page) |
24 January 2019 | Registered office address changed from Taigh an Rubha Battery Road North Queensferry Fife KY11 1JU to 3 Carlingnose Point North Queensferry Fife KY11 1ER on 24 January 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Notification of a person with significant control statement (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Appointment of Cllr David John Barratt as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Cllr David John Barratt as a director on 18 September 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Michael Shirkie as a director on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of James Lorn Lawson as a director on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Michael Shirkie as a director on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of James Lorn Lawson as a director on 20 June 2017 (1 page) |
30 March 2017 | Appointment of Mr Robert Nicholson Morgan Kerr as a director on 15 February 2017 (2 pages) |
30 March 2017 | Termination of appointment of Paul Simon Tucker as a director on 15 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Paul Simon Tucker as a director on 15 February 2017 (1 page) |
30 March 2017 | Appointment of Mr Robert Nicholson Morgan Kerr as a director on 15 February 2017 (2 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
15 July 2016 | Appointment of Mrs Jane Thurmann Hesketh as a director on 16 May 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Jane Thurmann Hesketh as a director on 16 May 2016 (2 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 August 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
11 August 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
11 August 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 July 2014 | Termination of appointment of Andrew Jones as a director on 7 December 2013 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 no member list (9 pages) |
16 July 2014 | Appointment of Mr Michael Shirkie as a director on 31 March 2014 (2 pages) |
16 July 2014 | Termination of appointment of Andrew Jones as a director on 7 December 2013 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 no member list (9 pages) |
16 July 2014 | Termination of appointment of Lillan Susan Reekie as a director on 7 December 2013 (1 page) |
16 July 2014 | Termination of appointment of Lillan Susan Reekie as a director on 7 December 2013 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 no member list (9 pages) |
16 July 2014 | Appointment of Mr Michael Shirkie as a director on 31 March 2014 (2 pages) |
16 July 2014 | Appointment of Mr James Lorn Lawson as a director on 31 March 2014 (2 pages) |
16 July 2014 | Appointment of Mr James Lorn Lawson as a director on 31 March 2014 (2 pages) |
16 July 2014 | Termination of appointment of Andrew Jones as a director on 7 December 2013 (1 page) |
16 July 2014 | Termination of appointment of Lillan Susan Reekie as a director on 7 December 2013 (1 page) |
12 August 2013 | Appointment of Ms Linda Joy Collis as a director (2 pages) |
12 August 2013 | Appointment of Ms Linda Joy Collis as a director (2 pages) |
24 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
24 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
24 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
30 January 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
9 January 2013 | Director's details changed for Mr Daniel Howie on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Daniel Howie on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Daniel Howie on 8 January 2013 (2 pages) |
8 August 2012 | Appointment of Mr Daniel Howie as a director (2 pages) |
8 August 2012 | Appointment of Mr Derek Murray Timmins as a director (2 pages) |
8 August 2012 | Appointment of Mr Paul Simon Tucker as a director (2 pages) |
8 August 2012 | Appointment of Mrs Lillan Susan Reekie as a director (2 pages) |
8 August 2012 | Annual return made up to 1 July 2012 no member list (8 pages) |
8 August 2012 | Appointment of Mr Derek Murray Timmins as a director (2 pages) |
8 August 2012 | Appointment of Mr Andrew Jones as a director (2 pages) |
8 August 2012 | Appointment of Mrs Lillan Susan Reekie as a director (2 pages) |
8 August 2012 | Annual return made up to 1 July 2012 no member list (8 pages) |
8 August 2012 | Appointment of Mr Paul Simon Tucker as a director (2 pages) |
8 August 2012 | Appointment of Mr Daniel Howie as a director (2 pages) |
8 August 2012 | Appointment of Mr Andrew Jones as a director (2 pages) |
8 August 2012 | Appointment of Mr David Greig as a director (2 pages) |
8 August 2012 | Appointment of Mr David Greig as a director (2 pages) |
8 August 2012 | Annual return made up to 1 July 2012 no member list (8 pages) |
1 July 2011 | Incorporation (45 pages) |
1 July 2011 | Incorporation (45 pages) |