Dunfermline
Fife
KY12 7NZ
Scotland
Director Name | June Hunter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Director Name | Mrs Fiona Hunter |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Fiona Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,283 |
Cash | £13,033 |
Current Liabilities | £84,909 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
6 October 2016 | Delivered on: 7 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Confirmation statement made on 24 January 2024 with updates (5 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
7 February 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
18 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 October 2016 | Registration of charge SC4411030001, created on 6 October 2016 (8 pages) |
7 October 2016 | Registration of charge SC4411030001, created on 6 October 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2015 (17 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2015 (17 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 September 2013 | Appointment of Fiona Hunter as a director (2 pages) |
6 September 2013 | Appointment of Fiona Hunter as a director (2 pages) |
31 January 2013 | Registered office address changed from 64 Peasehill Road Rosyth Dunfermline KY11 2GB United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Director's details changed for June Hunter on 25 January 2013 (2 pages) |
31 January 2013 | Director's details changed for David Hunter on 25 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 64 Peasehill Road Rosyth Dunfermline KY11 2GB United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Director's details changed for David Hunter on 25 January 2013 (2 pages) |
31 January 2013 | Director's details changed for June Hunter on 25 January 2013 (2 pages) |
24 January 2013 | Incorporation (22 pages) |
24 January 2013 | Incorporation (22 pages) |