Glenrothes
Fife
KY6 2RW
Scotland
Director Name | Mrs Laura Jane Frew |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Whitehill Road Glenrothes Fife KY6 2RW Scotland |
Website | www.frewconservation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 267881 |
Telephone region | Kirkcaldy |
Registered Address | 29 Whitehill Road Glenrothes KY6 2RW Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
2 at £1 | Craig Andrew Frew 66.67% Ordinary |
---|---|
1 at £1 | Laura Jane Frew 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £597 |
Current Liabilities | £7,087 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
23 August 2022 | Director's details changed for Mrs Laura Jane Frew on 1 June 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
26 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
9 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
19 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mrs Laura Jane Frew on 15 August 2019 (2 pages) |
15 August 2019 | Change of details for Mrs Laura Jane Frew as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Craig Andrew Frew on 15 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr Craig Andrew Frew as a person with significant control on 24 July 2019 (2 pages) |
15 August 2019 | Change of details for Mr Craig Andrew Frew as a person with significant control on 15 August 2019 (2 pages) |
3 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
21 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
6 October 2016 | Registered office address changed from Sailors Walk 451 High Street Kirkcaldy KY1 2SN to 29 Whitehill Road Glenrothes KY6 2RW on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Sailors Walk 451 High Street Kirkcaldy KY1 2SN to 29 Whitehill Road Glenrothes KY6 2RW on 6 October 2016 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
15 March 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
15 March 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 January 2015 | Registered office address changed from Law's Close 341B High Street Kirkcaldy Fife KY1 1JN to Sailors Walk 451 High Street Kirkcaldy KY1 2SN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Law's Close 341B High Street Kirkcaldy Fife KY1 1JN to Sailors Walk 451 High Street Kirkcaldy KY1 2SN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Law's Close 341B High Street Kirkcaldy Fife KY1 1JN to Sailors Walk 451 High Street Kirkcaldy KY1 2SN on 5 January 2015 (1 page) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
7 November 2012 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 7 November 2012 (1 page) |
20 August 2012 | Incorporation (22 pages) |
20 August 2012 | Incorporation (22 pages) |