Dunfermline
KY12 7TZ
Scotland
Director Name | Mr Jamie Robin Mackay |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Director Name | Mr Jamie Robin Mackay |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Registered Address | 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Laura Stenhouse 50.00% Ordinary |
---|---|
1 at £1 | Robin Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,109 |
Cash | £15,687 |
Current Liabilities | £13,680 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Muirfield house, drum, kinross. Please refer to instrument for further details. Outstanding |
---|---|
17 March 2016 | Delivered on: 22 March 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Plot 5 claysike farm, kinross KNR2777. Outstanding |
7 March 2016 | Delivered on: 17 March 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
19 January 2016 | Delivered on: 22 January 2016 Persons entitled: James Ross Morrison David Donald Corbett Morrison Classification: A registered charge Particulars: Plot 5 claysike farm, fosoway, kinross. KNR2777. Outstanding |
12 January 2016 | Delivered on: 16 January 2016 Persons entitled: James Ross Morrison David Donald Corbett Morrison James Ross Morrison David Donald Corbett Morrison Classification: A registered charge Particulars: Muirfield house, drum, kinross. KNR2973. Outstanding |
26 August 2015 | Delivered on: 2 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Muirfield house, drum, kinross. KNR2973. Outstanding |
31 October 2013 | Delivered on: 21 November 2013 Persons entitled: Broxburn Limited Classification: A registered charge Particulars: The neuk, main street, old pleans, stirling STG7362. Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 8 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2020 | Delivered on: 28 February 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: The subjects known as forth house, abbotshall road, kirkcaldy, for more details please refer to the instrument. Outstanding |
24 December 2018 | Delivered on: 28 December 2018 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Rosemount house, drum, kinross, KY13 0UN registered under title number KNR2973. Outstanding |
5 November 2012 | Delivered on: 10 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East lodge inglewood alloa CLK14482. Outstanding |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 May 2022 | Satisfaction of charge SC4324450007 in full (1 page) |
21 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 February 2020 | Registration of charge SC4324450011, created on 26 February 2020 (6 pages) |
21 June 2019 | Previous accounting period extended from 26 September 2018 to 30 September 2018 (1 page) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 December 2018 | Registration of charge SC4324450010, created on 24 December 2018 (3 pages) |
22 June 2018 | Cessation of Laura Stenhouse as a person with significant control on 1 January 2017 (1 page) |
22 June 2018 | Micro company accounts made up to 26 September 2017 (3 pages) |
13 June 2018 | Notification of Gary Stenhouse as a person with significant control on 1 January 2017 (2 pages) |
13 June 2018 | Change of details for a person with significant control (2 pages) |
24 April 2018 | Satisfaction of charge SC4324450004 in full (1 page) |
20 April 2018 | Micro company accounts made up to 26 September 2016 (2 pages) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | Change of details for Mrs Laura Stenhouse as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
25 February 2017 | Registration of charge SC4324450009, created on 22 February 2017 (8 pages) |
25 February 2017 | Registration of charge SC4324450009, created on 22 February 2017 (8 pages) |
1 February 2017 | Appointment of Mr Jamie Robin Mackay as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Jamie Robin Mackay as a director on 1 February 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 December 2016 | Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page) |
27 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
28 September 2016 | Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
28 September 2016 | Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
17 June 2016 | Appointment of Mr Jamie Robin Mackay as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Jamie Robin Mackay as a director on 17 June 2016 (2 pages) |
22 March 2016 | Registration of charge SC4324450008, created on 17 March 2016 (5 pages) |
22 March 2016 | Registration of charge SC4324450008, created on 17 March 2016 (5 pages) |
17 March 2016 | Registration of charge SC4324450007, created on 7 March 2016 (9 pages) |
17 March 2016 | Registration of charge SC4324450007, created on 7 March 2016 (9 pages) |
11 March 2016 | Satisfaction of charge SC4324450002 in full (3 pages) |
11 March 2016 | Satisfaction of charge SC4324450002 in full (3 pages) |
22 January 2016 | Registration of charge SC4324450006, created on 19 January 2016 (9 pages) |
22 January 2016 | Registration of charge SC4324450006, created on 19 January 2016 (9 pages) |
16 January 2016 | Registration of charge SC4324450005, created on 12 January 2016 (9 pages) |
16 January 2016 | Registration of charge SC4324450005, created on 12 January 2016 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
24 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 September 2015 | Registration of charge SC4324450004, created on 26 August 2015 (8 pages) |
2 September 2015 | Registration of charge SC4324450004, created on 26 August 2015 (8 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 September 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
11 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
11 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
21 November 2013 | Registration of charge 4324450003 (9 pages) |
21 November 2013 | Registration of charge 4324450003 (9 pages) |
8 November 2013 | Registration of charge 4324450002 (19 pages) |
8 November 2013 | Registration of charge 4324450002 (19 pages) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 September 2012 | Incorporation (21 pages) |
12 September 2012 | Incorporation (21 pages) |