Dysart
Kirkcaldy
KY1 2XA
Scotland
Director Name | Mr Peter John Maxwell Robertson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Hill Street Dysart Kirkcaldy KY1 2XA Scotland |
Registered Address | The Linden Tree Dental Lounge 3 George Square Castle Brae Dunfermline KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
7 June 2016 | Delivered on: 27 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as ground floor, 3 george square carnegie campus, dunfermline, fife, KY11 8QF shown outlined in orange on the plan annexed and executed as relative to the standard security; together with the car parking spaces shown outlined in blue and numbered 1 to 9 on the said plan, which subjects form part and portion of the larger subjects 3 george square carnegie campus, dunfermline, fife, KY11 8QF. Please see instrument for more details. Outstanding |
---|---|
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Ms Stephanie Erika Kerk as a person with significant control on 12 February 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Registered office address changed from 6 Hill Street Dysart Kirkcaldy KY1 2XA to The Linden Tree Dental Lounge 3 George Square Castle Brae Dunfermline KY11 8QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 6 Hill Street Dysart Kirkcaldy KY1 2XA to The Linden Tree Dental Lounge 3 George Square Castle Brae Dunfermline KY11 8QF on 15 September 2016 (1 page) |
27 June 2016 | Registration of charge SC4422640002, created on 7 June 2016 (6 pages) |
27 June 2016 | Registration of charge SC4422640002, created on 7 June 2016 (6 pages) |
25 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
4 March 2016 | Registration of charge SC4422640001, created on 1 March 2016 (8 pages) |
4 March 2016 | Registration of charge SC4422640001, created on 1 March 2016 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 February 2013 | Incorporation (22 pages) |
8 February 2013 | Incorporation (22 pages) |