Dunfermline
KY12 7LG
Scotland
Director Name | Mrs Susan Jane Robertson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 East Port Dunfermline KY12 7LG Scotland |
Director Name | Mr Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | 41 East Port Dunfermline KY12 7LG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Graham Robertson 50.00% Ordinary |
---|---|
1 at £1 | Susan Jane Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,600 |
Cash | £110,541 |
Current Liabilities | £729 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to 41 East Port Dunfermline KY12 7LG on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to 41 East Port Dunfermline KY12 7LG on 9 February 2017 (1 page) |
14 November 2016 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
14 November 2016 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Register inspection address has been changed (1 page) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Register inspection address has been changed (1 page) |
9 September 2012 | Registered office address changed from 12 Succoth Gardens Edinburgh EH12 6BS United Kingdom on 9 September 2012 (1 page) |
9 September 2012 | Registered office address changed from 12 Succoth Gardens Edinburgh EH12 6BS United Kingdom on 9 September 2012 (1 page) |
9 September 2012 | Registered office address changed from 12 Succoth Gardens Edinburgh EH12 6BS United Kingdom on 9 September 2012 (1 page) |
22 August 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
22 August 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
26 July 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 July 2012 (1 page) |
12 June 2012 | Appointment of Mrs Susan Jane Robertson as a director (2 pages) |
12 June 2012 | Appointment of Mrs Susan Jane Robertson as a director (2 pages) |
12 March 2012 | Appointment of David Graham Robertson as a director (2 pages) |
12 March 2012 | Appointment of David Graham Robertson as a director (2 pages) |
12 March 2012 | Termination of appointment of Bryan Kennedy as a director (1 page) |
12 March 2012 | Termination of appointment of Bryan Kennedy as a director (1 page) |
29 February 2012 | Company name changed warnersol no 1205 LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed warnersol no 1205 LIMITED\certificate issued on 29/02/12
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|