Fenton Barns
North Berwick
East Lothian
EH39 5BW
Scotland
Director Name | Mr Steven Paul Spence |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Furniture Maker |
Country of Residence | Scotland |
Correspondence Address | Old Pine & Pieces Fenton Barns Retail Village Drem North Berwick East Lothian EH39 5BW Scotland |
Director Name | Ms Kirsten Marie D'Arcy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2022) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | The Breagha Kitchen Company Fenton Barns Retail Vi Fenton Barns North Berwick East Lothian EH39 5BW Scotland |
Website | thebyrecottage.co.uk |
---|---|
Telephone | 07 967689831 |
Telephone region | Mobile |
Registered Address | The Breagha Kitchen Company Fenton Barns Retail Village Fenton Barns North Berwick East Lothian EH39 5BW Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
100 at £1 | Steven Spence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £764 |
Cash | £3,509 |
Current Liabilities | £2,745 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
11 January 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
11 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr Stuart Eric Mackenzie on 13 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Ms Kirsten Marie D'arcy on 13 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr Stuart Eric Mackenzie as a person with significant control on 13 January 2020 (2 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
13 December 2018 | Appointment of Ms Kirsten Marie D'arcy as a director on 1 December 2018 (2 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (4 pages) |
9 March 2018 | Cessation of Steven Paul Spence as a person with significant control on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Steven Paul Spence as a director on 28 February 2018 (1 page) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mr Stuart Eric Mackenzie as a director on 26 February 2018 (2 pages) |
26 February 2018 | Notification of Stuart Eric Mackenzie as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Registered office address changed from C/O Total Tax Services 7 Newmains Holding Drem North Berwick Scotland EH39 5BL to The Breagha Kitchen Company Fenton Barns Retail Village Fenton Barns North Berwick East Lothian EH39 5BW on 26 February 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|