Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director Name | Mr James William Lennon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Ninian''s Terrace Morningside Edinburgh EH10 5PW Scotland |
Director Name | Mr Neil Hutchison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,597 |
Cash | £9,032 |
Current Liabilities | £521,748 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
5 March 2019 | Delivered on: 8 March 2019 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 33 polwarth crescent, edinburgh, MID5628. Outstanding |
---|---|
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: Kirklands house (formerly trefoil house) gorarban, edinburgh. MID164066. Outstanding |
24 January 2018 | Delivered on: 2 February 2018 Persons entitled: Sprint Loans Limited Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 10 October 2015 Satisfied on: 12 February 2016 Persons entitled: Affitmative Finance Limited Classification: A registered charge Particulars: Ground situated at eskpoint, ironmills road, dalkeith numbered 3, 4 and 5. please refer to instrument for further details. MID55527. Fully Satisfied |
21 September 2015 | Delivered on: 30 September 2015 Satisfied on: 12 February 2016 Persons entitled: Affirmative Finance Limited Classification: A registered charge Fully Satisfied |
2 July 2013 | Delivered on: 4 July 2013 Satisfied on: 15 August 2015 Persons entitled: Affirmative Finance Limited Classification: A registered charge Particulars: Subjects 14 and 16 ironmills road dalkeith MID55527. Fully Satisfied |
26 June 2013 | Delivered on: 2 July 2013 Satisfied on: 2 June 2015 Persons entitled: Affirmative Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 November 2011 | Delivered on: 10 November 2011 Satisfied on: 5 September 2013 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 and 16 ironmills road dalkeith MID55527. Fully Satisfied |
27 October 2011 | Delivered on: 4 November 2011 Satisfied on: 6 June 2013 Persons entitled: Close Brothers Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
27 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
8 March 2019 | Registration of charge SC4061390009, created on 5 March 2019 (5 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 February 2018 | Registration of charge SC4061390008, created on 6 February 2018 (5 pages) |
2 February 2018 | Registration of charge SC4061390007, created on 24 January 2018 (9 pages) |
27 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 February 2016 | Satisfaction of charge SC4061390006 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC4061390005 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC4061390006 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC4061390005 in full (4 pages) |
10 October 2015 | Registration of charge SC4061390006, created on 30 September 2015 (7 pages) |
10 October 2015 | Registration of charge SC4061390006, created on 30 September 2015 (7 pages) |
30 September 2015 | Registration of charge SC4061390005, created on 21 September 2015 (10 pages) |
30 September 2015 | Registration of charge SC4061390005, created on 21 September 2015 (10 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
15 August 2015 | Satisfaction of charge SC4061390004 in full (4 pages) |
15 August 2015 | Satisfaction of charge SC4061390004 in full (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2015 | Satisfaction of charge SC4061390003 in full (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2015 | Satisfaction of charge SC4061390003 in full (4 pages) |
26 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 September 2013 | Satisfaction of charge 2 in full (4 pages) |
5 September 2013 | Satisfaction of charge 2 in full (4 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 July 2013 | Registration of charge 4061390004 (6 pages) |
4 July 2013 | Registration of charge 4061390004 (6 pages) |
2 July 2013 | Registration of charge 4061390003 (10 pages) |
2 July 2013 | Registration of charge 4061390003 (10 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
5 March 2013 | Appointment of Mr James William Lennon as a director (2 pages) |
5 March 2013 | Appointment of Mr James William Lennon as a director (2 pages) |
5 March 2013 | Termination of appointment of Neil Hutchison as a director (1 page) |
5 March 2013 | Termination of appointment of Neil Hutchison as a director (1 page) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Termination of appointment of James Lennon as a director (1 page) |
17 February 2012 | Appointment of Mr Neil Hutchison as a director (2 pages) |
17 February 2012 | Appointment of Mr Neil Hutchison as a director (2 pages) |
17 February 2012 | Termination of appointment of James Lennon as a director (1 page) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2011 | Incorporation (22 pages) |
25 August 2011 | Incorporation (22 pages) |