Dunfermline
Fife
KY11 3BZ
Scotland
Director Name | Joyce Gallagher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Piper Avenue Houston Renfrewshire PA6 7LL Scotland |
Website | caritasbloom.co.uk |
---|---|
Telephone | 01383 431101 |
Telephone region | Dunfermline |
Registered Address | Unit 13 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Lorna Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,062 |
Current Liabilities | £6,062 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
2 October 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 March 2020 | Registered office address changed from Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 10 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 13 March 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 February 2020 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 September 2015 | Registered office address changed from Unit 3, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Unit 3, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 July 2013 | Termination of appointment of Joyce Gallagher as a director (2 pages) |
12 July 2013 | Termination of appointment of Joyce Gallagher as a director (2 pages) |
3 July 2013 | Termination of appointment of Joyce Gallagher as a director (2 pages) |
3 July 2013 | Termination of appointment of Joyce Gallagher as a director (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 May 2013 | Registered office address changed from 4 Kingfisher Place Dunfermline Fife KY11 8JJ Scotland on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 4 Kingfisher Place Dunfermline Fife KY11 8JJ Scotland on 14 May 2013 (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Company name changed caritas bloom LIMITED\certificate issued on 13/05/13
|
13 May 2013 | Resolutions
|
13 May 2013 | Company name changed caritas bloom LIMITED\certificate issued on 13/05/13
|
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Appointment of Joyce Gallagher as a director (3 pages) |
14 May 2012 | Appointment of Joyce Gallagher as a director (3 pages) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|