Kirkcaldy
KY2 5SQ
Scotland
Registered Address | 2 Blair Place Kirkcaldy KY2 5SQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
1 at £1 | Mr Greg Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,023 |
Cash | £32,650 |
Current Liabilities | £23,904 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
11 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 4 December 2017
|
24 January 2018 | Notification of Gina Wilson as a person with significant control on 4 December 2017 (2 pages) |
24 January 2018 | Change of details for Mr Greg Wilson as a person with significant control on 24 January 2018 (2 pages) |
18 January 2018 | Resolutions
|
25 September 2017 | Notification of Greg Wilson as a person with significant control on 19 September 2017 (2 pages) |
25 September 2017 | Notification of Greg Wilson as a person with significant control on 19 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Director's details changed for Greg Wilson on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 97 Craigmount Kirkcaldy Fife KY2 6NZ to 2 Blair Place Kirkcaldy KY2 5SQ on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 97 Craigmount Kirkcaldy Fife KY2 6NZ to 2 Blair Place Kirkcaldy KY2 5SQ on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Greg Wilson on 13 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|