Guardbridge
St. Andrews
KY16 0US
Scotland
Director Name | Mr Keith Millican |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £76,875 |
Gross Profit | £166,499 |
Net Worth | £65,403 |
Cash | £62,692 |
Current Liabilities | £151,896 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
20 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (42 pages) |
---|---|
20 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
20 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
20 April 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (10 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (8 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
17 August 2021 | Director's details changed for Mr Derek Alexander Watson on 17 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr Keith Millican on 17 August 2021 (2 pages) |
16 July 2021 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 16 July 2021 (1 page) |
1 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (37 pages) |
1 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 July 2019 (15 pages) |
21 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
30 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
25 April 2013 | Company name changed marine instrumentation LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed marine instrumentation LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
7 June 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
7 June 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
6 January 2012 | Incorporation (24 pages) |
6 January 2012 | Incorporation (24 pages) |