Lovers Lane
Cupar
KY15 5AQ
Scotland
Director Name | Mr Euan James McLeod |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(same day as company formation) |
Role | Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | 11 West Park Road Cupar KY15 5DJ Scotland |
Director Name | Ms Brenda Jane Steffens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 May 2013(same day as company formation) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 11 West Park Road Cupar KY15 5DJ Scotland |
Secretary Name | Gayle Elizabeth Nelson |
---|---|
Status | Current |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ashlar Park Lovers Lane Cupar KY15 5AQ Scotland |
Director Name | Gayle Elizabeth Nelson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashlar Park Lovers Lane Cupar KY15 5AQ Scotland |
Director Name | Ms Jessie Gordon Halford Kerek |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Director Name | Prof Andrea Patricia Ross |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 January 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Director Name | Ms Elanne Lucie Knowles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(9 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Director Name | Mr Henry Forbes Knowles |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(9 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Director Name | Ms Aileen Fiona McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Website | sunshineclub.co.uk |
---|
Registered Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 1 day from now) |
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
21 May 2022 | Appointment of Ms Elanne Lucie Knowles as a director on 20 May 2022 (2 pages) |
21 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
21 May 2022 | Appointment of Mr Henry Forbes Knowles as a director on 20 May 2022 (2 pages) |
3 February 2022 | Appointment of Ms Jessie Gordon Halford Kerek as a director on 31 January 2022 (2 pages) |
3 February 2022 | Appointment of Prof Andrea Patricia Ross as a director on 31 January 2022 (2 pages) |
3 February 2022 | Termination of appointment of Aileen Fiona Mcintosh as a director on 31 January 2022 (1 page) |
10 November 2021 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 11 West Park Road Cupar KY15 5DJ (1 page) |
3 November 2021 | Registered office address changed from 66 Tay Street Perth PH2 8RA to Inverey 11 West Park Road Cupar Fife KY15 5DJ on 3 November 2021 (1 page) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
12 October 2020 | Appointment of Ms Aileen Fiona Mcintosh as a director on 1 October 2020 (2 pages) |
12 May 2020 | Appointment of Gayle Elizabeth Nelson as a director on 31 March 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 March 2019 | Statement of company's objects (2 pages) |
4 March 2019 | Resolutions
|
20 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 April 2018 | Resolutions
|
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
9 May 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
6 May 2016 | Director's details changed for Brenda Jane Steffens on 2 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Euan James Mcleod on 2 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Brenda Jane Steffens on 2 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Euan James Mcleod on 2 April 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
12 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
12 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
6 January 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Register inspection address has been changed (1 page) |
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
8 May 2013 | Incorporation (18 pages) |
8 May 2013 | Incorporation (18 pages) |