Markinch
Fife
KY7 6JH
Scotland
Director Name | Mr Kevin Daniel Payne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Balbedie Avenue Lochore Fife KY5 8HW Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | James Rafferty Mackie 50.00% Ordinary |
---|---|
50 at £1 | Kevin Daniel Payne 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
11 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on 14 March 2018 (1 page) |
21 February 2018 | Notification of James John Rafferty Mackie as a person with significant control on 21 February 2018 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 August 2015 | Company name changed dernside developments LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Company name changed dernside developments LIMITED\certificate issued on 17/08/15
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|