New Road
Milnathort
Perth And Kinross
KY13 9XT
Scotland
Director Name | Gillian Catherine Sands |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenburn Field New Road Milnathort KY13 9XR Scotland |
Secretary Name | Gillian Catherine Sands |
---|---|
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greenburn Field New Road Milnathort KY13 9XR Scotland |
Director Name | Mr Ian Robert Clark |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beeches East Mains Lauder Berwickshire TD2 6SG Scotland |
Director Name | David Sands |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenburn Field New Road Milnathort KY13 9XR Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 2 Greenburn Field New Road Milnathort Perth And Kinross KY13 9XT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
350 at £1 | David Sands 34.83% Ordinary |
---|---|
350 at £1 | Gillian Catherine Sands 34.83% Ordinary |
300 at £1 | Sands 2012 Trust 29.85% Ordinary |
1 at £1 | David Sands 0.10% Ordinary A |
1 at £1 | Gillian Catherine Sands 0.10% Ordinary B |
1 at £1 | Sands 2012 Trust 0.10% Ordinary C |
1 at £1 | Sands 2012 Trust 0.10% Ordinary D |
1 at £1 | Sands 2012 Trust 0.10% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £332,869 |
Cash | £96,598 |
Current Liabilities | £3,586,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground on the west side of linburn road, dunfermline, fife with buildings erected thereon, 151-163 linburn road, dunfermline, fife. Outstanding |
---|---|
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 January 2021 | Confirmation statement made on 20 December 2020 with updates (7 pages) |
---|---|
11 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 July 2020 | Registered office address changed from 2 Greenburn Field New Road Milnathort KY13 9XR to 2 Greenburn Field New Road Milnathort Perth and Kinross KY13 9XT on 27 July 2020 (1 page) |
3 January 2020 | Confirmation statement made on 20 December 2019 with updates (7 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (7 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with updates (8 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (10 pages) |
17 August 2016 | Registration of charge SC4136580002, created on 12 August 2016 (7 pages) |
17 August 2016 | Registration of charge SC4136580002, created on 12 August 2016 (7 pages) |
12 July 2016 | Registration of charge SC4136580001, created on 6 July 2016 (17 pages) |
12 July 2016 | Registration of charge SC4136580001, created on 6 July 2016 (17 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
17 January 2013 | Appointment of Mr David Sands as a director (2 pages) |
17 January 2013 | Termination of appointment of David Sands as a director (1 page) |
17 January 2013 | Appointment of Mr David Sands as a director (2 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
17 January 2013 | Termination of appointment of David Sands as a director (1 page) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Change of share class name or designation (2 pages) |
23 April 2012 | Change of share class name or designation (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
23 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
20 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (4 pages) |
20 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (4 pages) |
22 February 2012 | Appointment of David Sands as a director (2 pages) |
22 February 2012 | Appointment of Gillian Catherine Sands as a secretary (2 pages) |
22 February 2012 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page) |
22 February 2012 | Appointment of Gillian Catherine Sands as a director (2 pages) |
22 February 2012 | Termination of appointment of Ian Clark as a director (1 page) |
22 February 2012 | Termination of appointment of Ian Clark as a director (1 page) |
22 February 2012 | Appointment of Gillian Catherine Sands as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page) |
22 February 2012 | Appointment of David Sands as a director (2 pages) |
22 February 2012 | Appointment of Gillian Catherine Sands as a director (2 pages) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|