Kirkcaldy
Fife
KY1 1SQ
Scotland
Director Name | Ms Deborah Anne Muir |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Halleys Court Kirkcaldy KY1 1NZ Scotland |
Registered Address | Milne Craig Ca Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
22 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
23 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
17 May 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
11 October 2019 | Director's details changed for Imiss Lynn Davidson Penman on 11 October 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2015 | Director's details changed for S Deborah Anne Muir on 20 November 2013 (2 pages) |
13 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for S Deborah Anne Muir on 20 November 2013 (2 pages) |
12 November 2014 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
12 November 2014 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|