Kirkcaldy
Fife
KY1 1EH
Scotland
Secretary Name | Mrs Gillian Devine |
---|---|
Status | Current |
Appointed | 01 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD Scotland |
Registered Address | 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Iain James Howard 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
24 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
22 July 2022 | Registered office address changed from 2 Kirk Wynd Kirkcaldy Fife KY1 1EH Scotland to 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH on 22 July 2022 (1 page) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
9 June 2022 | Registered office address changed from 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH Scotland to 2 Kirk Wynd Kirkcaldy Fife KY1 1EH on 9 June 2022 (1 page) |
6 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 September 2020 | Registered office address changed from 28 Kirk Wynd Kirkcaldy Fife KY1 1EH Scotland to 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH on 18 September 2020 (1 page) |
18 September 2020 | Register(s) moved to registered office address 28-30 Kirk Wynd Kirkcaldy Fife KY1 1EH (1 page) |
18 September 2020 | Director's details changed for Mr Iain James Howard on 14 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD Scotland to 28 Kirk Wynd Kirkcaldy Fife KY1 1EH on 17 September 2020 (1 page) |
25 August 2020 | Director's details changed for Mr Iain James Howard on 1 December 2015 (2 pages) |
25 August 2020 | Change of details for Mr Iain James Howard as a person with significant control on 6 April 2016 (2 pages) |
29 June 2020 | Director's details changed for Mr Iain James Howard on 29 June 2020 (2 pages) |
29 June 2020 | Change of details for Mr Iain James Howard as a person with significant control on 29 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Registered office address changed from Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD Scotland to Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD on 3 July 2019 (1 page) |
3 July 2019 | Registered office address changed from C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD to Wr&P 2-24 Mill Street Kirkcaldy Fife KY1 1SD on 3 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 27 June 2019 with updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Iain James Edward Howard as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Iain James Edward Howard as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
27 June 2016 | Register inspection address has been changed to C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (5 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (5 pages) |
27 June 2016 | Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page) |
27 June 2016 | Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page) |
27 June 2016 | Register inspection address has been changed to C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register(s) moved to registered inspection location C/O Iain Howard 11 Seafield Crescent Kirkcaldy Fife KY1 1PQ (1 page) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
1 September 2015 | Secretary's details changed for Mrs Gillian Howard on 1 July 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mrs Gillian Howard on 1 July 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mrs Gillian Howard on 1 July 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page) |
6 June 2015 | Director's details changed for Mr Iain James Howard on 20 December 2014 (2 pages) |
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Secretary's details changed for Mrs Gillian Marie Devine on 5 June 2015 (1 page) |
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Secretary's details changed for Mrs Gillian Marie Devine on 5 June 2015 (1 page) |
6 June 2015 | Director's details changed for Mr Iain James Howard on 20 December 2014 (2 pages) |
6 June 2015 | Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page) |
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page) |
6 June 2015 | Secretary's details changed for Mrs Gillian Marie Devine on 5 June 2015 (1 page) |
6 June 2015 | Secretary's details changed for Mrs Gillian Howard on 5 June 2015 (1 page) |
6 May 2015 | Registered office address changed from 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD Scotland to C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD Scotland to C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD Scotland to C/O Gillian Devine 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 6 May 2015 (1 page) |
6 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
6 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
3 February 2015 | Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU to 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU to 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU to 1 Bowhouse Gardens 1 Bowhouse Gardens Kirkcaldy Fife KY1 1UD on 3 February 2015 (1 page) |
6 August 2014 | Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Drinkbetween House Drinkbetween House Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Drinkbetween House Drinkbetween House Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from Drinkbetween House Drinkbetween House Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU Scotland to Drinkbetween House Banchory Private Road Kirkcaldy Fife KY2 5UU on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Director's details changed for Mr Iain James Howard on 3 May 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Gillian Marie Devine as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Gillian Marie Devine as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Gillian Marie Devine as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Iain James Howard on 3 May 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Iain James Howard on 3 May 2014 (2 pages) |
1 July 2014 | Registered office address changed from 2 George Street Kirkcaldy KY1 1UP Scotland on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 2 George Street Kirkcaldy KY1 1UP Scotland on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 2 George Street Kirkcaldy KY1 1UP Scotland on 1 July 2014 (1 page) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|