Cupar
KY15 5HW
Scotland
Director Name | Mrs Ann Hull |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(same day as company formation) |
Role | Senior Analyst |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar KY15 5HW Scotland |
Website | www.raingator.com |
---|
Registered Address | Edenbank House 22 Crossgate Cupar KY15 5HW Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Ann Hull 90.00% Ordinary |
---|---|
10 at £1 | Angus Hull 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,735 |
Cash | £22,282 |
Current Liabilities | £25,739 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
20 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
22 August 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
16 May 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
28 November 2018 | Change of details for Mr Angus Hull as a person with significant control on 23 November 2018 (2 pages) |
28 November 2018 | Cessation of Ann Hull as a person with significant control on 23 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
29 September 2016 | Registered office address changed from Unit 60 44-46 Morningside Road Edinburgh EH10 4BF Scotland to Edenbank House 22 Crossgate Cupar KY15 5HW on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Unit 60 44-46 Morningside Road Edinburgh EH10 4BF Scotland to Edenbank House 22 Crossgate Cupar KY15 5HW on 29 September 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Registered office address changed from PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF to Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF to Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 10 November 2015 (1 page) |
9 October 2015 | Director's details changed for Angus Hull on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Angus Hull on 8 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Angus Hull on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ann Hull on 8 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Ann Hull on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ann Hull on 8 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 5 October 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 August 2013 | Statement of capital following an allotment of shares on 11 August 2013
|
11 August 2013 | Statement of capital following an allotment of shares on 11 August 2013
|
13 June 2013 | Director's details changed for Angus Hull on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Angus Hull on 13 June 2013 (2 pages) |
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|