Dunfermline
KY11 8GU
Scotland
Director Name | Kimberley Swan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2024(10 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Direcotr |
Country of Residence | Scotland |
Correspondence Address | 2 Lunan Street Friockheim Arbroath Scotland |
Director Name | Mrs Dawn Sarah Dobbie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Kyle Crescent Dunfermline KY11 8GU Scotland |
Director Name | Mr Joshua Dobbie |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lady Menzies Place Edinburgh EH7 5BE Scotland |
Registered Address | 31 Kyle Crescent Dunfermline Fife KY11 8GU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
1 at £1 | Dawn Sarah Dobbie 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Robert Dobbie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,855 |
Cash | £2,817 |
Current Liabilities | £28,172 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
26 February 2024 | Appointment of Kimberley Swan as a director on 25 February 2024 (2 pages) |
---|---|
25 February 2024 | Termination of appointment of Joshua Dobbie as a director on 25 February 2024 (1 page) |
11 September 2023 | Director's details changed for Mr Joshua Dobbie on 30 August 2023 (2 pages) |
2 August 2023 | Total exemption full accounts made up to 30 April 2023 (3 pages) |
13 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
28 July 2022 | Appointment of Mr Joshua Dobbie as a director on 1 July 2022 (2 pages) |
28 July 2022 | Termination of appointment of Dawn Sarah Dobbie as a director on 1 May 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
18 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
20 November 2013 | Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland on 20 November 2013 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|