Dunfermline
KY12 7BD
Scotland
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Joanna Viktoria Luise Multon |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(5 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | The Engine Shed Winterthur Lane Dunfermline KY12 7BD Scotland |
Director Name | Mr Dennis Noel Multon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Kirk Wynd Kirkcaldy Fife KY1 1EN Scotland |
Registered Address | The Engine Shed Winterthur Lane Dunfermline KY12 7BD Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Daniel Multon 50.00% Ordinary |
---|---|
50 at £1 | Deeside Lp 25.00% Ordinary |
50 at £1 | Jmf Lp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,526 |
Cash | £2,892 |
Current Liabilities | £728,277 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
21 October 2016 | Delivered on: 27 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The annex, barony church, normand road, dysart, kircaldy. FFE103065. Outstanding |
---|---|
2 September 2015 | Delivered on: 3 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The annex, brony church, normand road, dysart, kirkcaldy. FFE103065. Outstanding |
5 September 2014 | Delivered on: 12 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 12 residential flats at 161 windmill road, dysart, fife (title number FFE99270). Outstanding |
22 August 2014 | Delivered on: 3 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Micro company accounts made up to 28 February 2023 (5 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
22 November 2022 | Director's details changed for Mr John Malcolm Flinn on 22 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Mr Steven Francis Turnbull on 22 November 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
15 June 2021 | Registered office address changed from C/O Charles Wood & Son 37 Kirk Wynd Kirkcaldy Fife KY1 1EN to The Engine Shed Winterthur Lane Dunfermline KY12 7BD on 15 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mrs Joanna Viktoria Luise Multon as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Dennis Noel Multon as a director on 28 February 2019 (1 page) |
7 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 October 2016 | Registration of charge SC4699220004, created on 21 October 2016 (8 pages) |
27 October 2016 | Registration of charge SC4699220004, created on 21 October 2016 (8 pages) |
30 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 September 2015 | Registration of charge SC4699220003, created on 2 September 2015 (8 pages) |
3 September 2015 | Registration of charge SC4699220003, created on 2 September 2015 (8 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 September 2014 | Alterations to a floating charge (15 pages) |
12 September 2014 | Registration of charge SC4699220002, created on 5 September 2014 (7 pages) |
12 September 2014 | Registration of charge SC4699220002, created on 5 September 2014 (7 pages) |
12 September 2014 | Alterations to a floating charge (15 pages) |
12 September 2014 | Registration of charge SC4699220002, created on 5 September 2014 (7 pages) |
3 September 2014 | Registration of charge SC4699220001, created on 22 August 2014 (19 pages) |
3 September 2014 | Registration of charge SC4699220001, created on 22 August 2014 (19 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
21 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
20 March 2014 | Appointment of Mr Dennis Noel Multon as a director (2 pages) |
20 March 2014 | Appointment of Mr Dennis Noel Multon as a director (2 pages) |
25 February 2014 | Director's details changed for Stephen Francis Turnbull on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Stephen Francis Turnbull on 25 February 2014 (2 pages) |
24 February 2014 | Appointment of Stephen Francis Turnbull as a director (2 pages) |
24 February 2014 | Director's details changed for Mr Daiel Multon on 14 February 2014 (2 pages) |
24 February 2014 | Appointment of John Malcolm Flinn as a director (2 pages) |
24 February 2014 | Appointment of John Malcolm Flinn as a director (2 pages) |
24 February 2014 | Appointment of Stephen Francis Turnbull as a director (2 pages) |
24 February 2014 | Director's details changed for Mr Daiel Multon on 14 February 2014 (2 pages) |
13 February 2014 | Incorporation
|
13 February 2014 | Incorporation
|