Dunfermline
KY11 8PB
Scotland
Director Name | Mr Martin Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Margaret Rose Walk Edinburgh EH10 7EY Scotland |
Director Name | Mr Paul Walker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21d Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland |
Director Name | Diamond Financial Security Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 January 2016) |
Correspondence Address | 17 Fowler Terrace Edinburgh EH11 1DD Scotland |
Telephone | 0131 4455055 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Thomson Cooper 3 Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
7 at £0.2 | Helen Johnson Miller 7.07% Ordinary D |
---|---|
7 at £0.2 | Helen Johnson Miller 7.07% Ordinary E |
7 at £0.2 | Michael Miller 7.07% Ordinary C |
51 at £0.2 | Martin Miller 51.52% Ordinary A |
27 at £0.2 | Helen Johnson Miller 27.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £108,080 |
Cash | £80,916 |
Current Liabilities | £163,568 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 6 November 2020 (overdue) |
27 December 2013 | Delivered on: 10 January 2014 Persons entitled: Heather Robinson David Robinson Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 February 2020 | Resolutions
|
---|---|
17 February 2020 | Registered office address changed from 21D Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland to C/O Thomson Cooper 3 Carnegie Campus Dunfermline KY11 8PB on 17 February 2020 (2 pages) |
6 November 2019 | Termination of appointment of Paul Walker as a director on 5 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
20 March 2019 | Registered office address changed from 5 Margaret Rose Walk Edinburgh EH10 7EY to 21D Grange Road Houstoun Industrial Estate Livingston EH54 5DE on 20 March 2019 (1 page) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (7 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (7 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 January 2016 | Termination of appointment of Diamond Financial Security Ltd as a director on 15 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Diamond Financial Security Ltd as a director on 15 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Paul Walker as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Paul Walker as a director on 6 January 2016 (2 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
6 January 2016 | Appointment of Mr Paul Walker as a director on 6 January 2016 (2 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
23 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
23 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 January 2014 | Registration of charge 4083450001 (20 pages) |
10 January 2014 | Registration of charge 4083450001 (20 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 February 2013 | Termination of appointment of Martin Miller as a director (1 page) |
26 February 2013 | Termination of appointment of Martin Miller as a director (1 page) |
26 February 2013 | Appointment of Mr Martin Miller as a director (2 pages) |
26 February 2013 | Appointment of Mr Martin Miller as a director (2 pages) |
20 February 2013 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom on 20 February 2013 (1 page) |
14 February 2013 | Appointment of Diamond Financial Security Ltd as a director (3 pages) |
14 February 2013 | Appointment of Diamond Financial Security Ltd as a director (3 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Incorporation (26 pages) |
28 September 2011 | Incorporation (26 pages) |