Kirkcaldy
KY1 1HB
Scotland
Director Name | Mr David Duncan Dewar |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 31 Townsend Place Kirkcaldy KY1 1HB Scotland |
Director Name | Ms Jacqueline Curley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 31 Townsend Place Kirkcaldy KY1 1HB Scotland |
Director Name | Mrs Kirsten Anne Laing |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(12 years after company formation) |
Appointment Duration | 4 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 31 Townsend Place Kirkcaldy KY1 1HB Scotland |
Registered Address | 31 Townsend Place Kirkcaldy KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | Over 40 other UK companies use this postal address |
2k at £1 | Marie Jeannette Dewar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,379 |
Cash | £23,099 |
Current Liabilities | £65,199 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
16 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
14 September 2020 | Director's details changed for Ms Jacqui Curley on 14 September 2020 (2 pages) |
14 May 2020 | Change of details for Mrs Marie Jeanette Dewar as a person with significant control on 4 September 2019 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
1 August 2019 | Appointment of Ms Jacqui Curley as a director on 1 August 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 December 2018 | Notification of David Duncan Dewar as a person with significant control on 8 May 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
15 November 2017 | Appointment of Mr David Duncan Dewar as a director on 6 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr David Duncan Dewar as a director on 6 November 2017 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 August 2016 | Registered office address changed from 40 Lady Nairn Avenue Kirkcaldy KY1 2AW to 31 Townsend Place Kirkcaldy KY1 1HB on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 40 Lady Nairn Avenue Kirkcaldy KY1 2AW to 31 Townsend Place Kirkcaldy KY1 1HB on 17 August 2016 (1 page) |
29 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Director's details changed for Marie Jeannette Dewar on 1 September 2012 (2 pages) |
25 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Marie Jeannette Dewar on 1 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Marie Jeannette Dewar on 1 September 2012 (2 pages) |
22 February 2013 | Registered office address changed from 56 Mid Street Kirkcaldy Fife KY1 2PN United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 56 Mid Street Kirkcaldy Fife KY1 2PN United Kingdom on 22 February 2013 (1 page) |
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
8 December 2011 | Incorporation (48 pages) |
8 December 2011 | Incorporation (48 pages) |