Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2013 |
---|---|
Net Worth | £3,030 |
Cash | £21,602 |
Current Liabilities | £19,724 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 October 2020 | Resolutions
|
---|---|
21 October 2020 | Registered office address changed from Elm House 8 Church Street Haddington East Lothian EH41 3EX Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 21 October 2020 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 July 2020 | Registered office address changed from Papple House Whittingehame Haddington EH41 4QD to Elm House 8 Church Street Haddington East Lothian EH41 3EX on 15 July 2020 (1 page) |
20 April 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Director's details changed for Tamsin Duncan Skinner on 4 May 2013 (3 pages) |
14 May 2013 | Director's details changed for Tamsin Duncan Skinner on 4 May 2013 (3 pages) |
14 May 2013 | Director's details changed for Tamsin Duncan Skinner on 4 May 2013 (3 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
28 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
28 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 February 2012 | Appointment of Tamsin Duncan Skinner as a director (3 pages) |
22 February 2012 | Appointment of Tamsin Duncan Skinner as a director (3 pages) |
20 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
20 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 February 2012 | Incorporation (24 pages) |
9 February 2012 | Incorporation (24 pages) |