Dunfermline
KY12 7AG
Scotland
Director Name | Mr Eoghain Anderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 52 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Mr David Wallace |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr Paul Turley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2020) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 52 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Mr Coenraad Van Deventer |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2020) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 52 Bruce Street Dunfermline KY12 7AG Scotland |
Registered Address | 52 Bruce Street Dunfermline KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
135 at £0.01 | Andrew Archibald 45.00% Ordinary |
---|---|
135 at £0.01 | Eoghain Anderson 45.00% Ordinary |
30 at £0.01 | Coenraad Van Deventer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
---|---|
23 July 2020 | Termination of appointment of Paul Turley as a director on 16 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Coenraad Van Deventer as a director on 16 July 2020 (1 page) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 September 2018 | Appointment of Mr Paul Turley as a director on 9 August 2018 (2 pages) |
7 September 2018 | Notification of Paul Turley as a person with significant control on 9 August 2018 (2 pages) |
7 September 2018 | Notification of Coenraad Van Deventer as a person with significant control on 9 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Andrew Archibald on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr. Eoghain Anderson on 3 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Coenraad Van Deventer as a director on 9 August 2018 (2 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
17 August 2018 | Resolutions
|
27 July 2018 | Termination of appointment of David Wallace as a director on 5 July 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 January 2018 | Director's details changed for Mr. Eoghain Anderson on 23 January 2018 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
9 March 2017 | Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB to 52 Bruce Street Dunfermline KY12 7AG on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB to 52 Bruce Street Dunfermline KY12 7AG on 9 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 February 2015 | Registered office address changed from Hudson House 8 Albany St Edinburgh EH1 3QB Scotland to 113 St. Johns Road Edinburgh EH12 7SB on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Hudson House 8 Albany St Edinburgh EH1 3QB Scotland to 113 St. Johns Road Edinburgh EH12 7SB on 17 February 2015 (1 page) |
23 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 May 2014 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 May 2014 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 January 2015 | Appointment of David Wallace as a director on 8 December 2014 (3 pages) |
15 January 2015 | Appointment of David Wallace as a director on 8 December 2014 (3 pages) |
15 January 2015 | Appointment of David Wallace as a director on 8 December 2014 (3 pages) |
17 November 2014 | Registered office address changed from 113 St. Johns Road Edinburgh EH12 7SB United Kingdom to Hudson House 8 Albany St Edinburgh EH1 3QB on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 113 St. Johns Road Edinburgh EH12 7SB United Kingdom to Hudson House 8 Albany St Edinburgh EH1 3QB on 17 November 2014 (1 page) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|