Hillend
Dunfermline
Fife
KY11 9JT
Scotland
Director Name | Mr Allan William Duthie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Brady Crescent Methil Fife KY8 3JP Scotland |
Website | www.electronics168.com |
---|---|
Telephone | 07 702688095 |
Telephone region | Mobile |
Registered Address | 22 Taxi Way, Hillend Industrial Estate, Dalgety Ba Taxi Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JT Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | Allan William Duthie 50.00% Ordinary |
---|---|
1 at £1 | Calum Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,743 |
Current Liabilities | £35,146 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
9 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
7 April 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
30 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
22 April 2020 | Director's details changed for Mr Calum Drummond on 10 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 July 2015 | Registered office address changed from 2 Brady Crescent Methil Fife KY8 3JP to 22 Taxi Way, Hillend Industrial Estate, Dalgety Ba Taxi Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JT on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Allan William Duthie as a director on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 2 Brady Crescent Methil Fife KY8 3JP to 22 Taxi Way, Hillend Industrial Estate, Dalgety Ba Taxi Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JT on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Allan William Duthie as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Allan William Duthie as a director on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 2 Brady Crescent Methil Fife KY8 3JP to 22 Taxi Way, Hillend Industrial Estate, Dalgety Ba Taxi Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JT on 3 July 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Appointment of Mr Calum Drummond as a director (2 pages) |
8 October 2012 | Appointment of Mr Calum Drummond as a director (2 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|