Kirkcaldy
KY1 1HB
Scotland
Director Name | Bryan Ross |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Thomas Fleming Laing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 31 Townsend Place Kirkcaldy KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
---|---|
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (17 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
15 April 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
5 February 2019 | Director's details changed for Dallas Margaret Mackay-Campbell on 1 July 2018 (2 pages) |
4 February 2019 | Change of details for Ms Dallas Margaret Mackay-Campbell as a person with significant control on 18 October 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
13 November 2018 | Cessation of Caledonian Heritable Ltd as a person with significant control on 18 October 2018 (1 page) |
13 November 2018 | Registered office address changed from 4 Hope Street Edinburgh EH2 4DB to 31 Townsend Place Kirkcaldy KY1 1HB on 13 November 2018 (1 page) |
22 October 2018 | Termination of appointment of Gordon Iain Russell as a director on 18 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Robert Graeme Arnott as a director on 18 October 2018 (1 page) |
30 July 2018 | Registration of charge SC4465060001, created on 25 July 2018 (8 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 March 2016 | Termination of appointment of Thomas Fleming Laing as a director on 7 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Gordon Iain Russell as a director on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Gordon Iain Russell as a director on 7 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Thomas Fleming Laing as a director on 7 March 2016 (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 October 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages) |
10 October 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages) |
15 August 2013 | Appointment of Mr Thomas Fleming Laing as a director (3 pages) |
15 August 2013 | Appointment of Mr Thomas Fleming Laing as a director (3 pages) |
12 August 2013 | Previous accounting period shortened from 30 April 2014 to 31 July 2013 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Previous accounting period shortened from 30 April 2014 to 31 July 2013 (3 pages) |
4 April 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 4 April 2013 (1 page) |
4 April 2013 | Termination of appointment of Bryan Ross as a director (1 page) |
4 April 2013 | Appointment of Mr Robert Graeme Arnott as a director (2 pages) |
4 April 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Dallas Margaret Mackay-Campbell as a director (2 pages) |
4 April 2013 | Appointment of Mr Robert Graeme Arnott as a director (2 pages) |
4 April 2013 | Appointment of Dallas Margaret Mackay-Campbell as a director (2 pages) |
4 April 2013 | Termination of appointment of Bryan Ross as a director (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|