Hayfield Industrial Estate
Kirkcaldy
Fife
KY2 5DH
Scotland
Registered Address | Unit 9 Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jing Jing Chen 50.00% Ordinary |
---|---|
1 at £1 | Wei Dai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,026 |
Cash | £24,810 |
Current Liabilities | £15,781 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 11A douglas street, dunfermline, KY12 7EB being the whole subjects registered in the land register of scotland under title number FFE81254. Outstanding |
---|---|
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 55 crossgate, cupar, KY15 5AS being the whole subjects registered in the land register of scotland under title number FFE42775. Outstanding |
7 January 2020 | Delivered on: 17 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Heritable property at 55 crossgate, cupar registered in the land register of scotland under title no. FFE42775. Outstanding |
8 February 2019 | Delivered on: 16 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 dalbeath crescent, cowdenbeath, fife. Outstanding |
10 May 2018 | Delivered on: 12 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 brodick road, kirkcaldy. Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 55 chestnut avenue, kirkcaldy. Outstanding |
9 July 2014 | Delivered on: 22 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11A dougkas street, dunfermline. Outstanding |
27 June 2023 | Delivered on: 29 June 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 21 gourlay street, kirkcaldy KY2 5QD being the subjects registered in the land register of scotland under title number FFE59743. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 58 bruce street, dunfermline, KY12 7AG being the whole subjects currently undergoing registration in the land register of scotland under title number FFE134559. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 10 caithness place, kirkcaldy, KY1 3ED being the whole subjects registered in the land register of scotland under title number FFE24108. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 4 brodick road, kirkcaldy, KY2 6EY being the whole subjects registered in the land register of scotland under title number FFE7199. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 10 dalbeath crescent, cowdenbeath, KY4 9RN being the whole subjects registered in the land register of scotland under title number FFE29623. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as hayfield place, hayfield industrial estate, kirkcaldy, KY2 5DH being the whole subjects registered in the land register of scotland under title number FFE2604. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 143 main street, kelty, KY4 0AQ being the whole subjects currently undergoing registration in the land register of scotland under title number FFE130673. Outstanding |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 256 st. Clair street, kirkcaldy, KY1 2DB being the whole subjects currently undergoing registration in the land register of scotland under title number FFE131701. Outstanding |
3 July 2014 | Delivered on: 8 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2019 | Delivered on: 12 February 2019 Satisfied on: 16 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 dalbeath crescent, cowdenbeath, fife. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 29 November 2022 (10 pages) |
---|---|
30 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
30 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
29 June 2023 | Registration of charge SC4727850017, created on 27 June 2023 (5 pages) |
18 January 2023 | Satisfaction of charge SC4727850006 in full (1 page) |
18 January 2023 | Satisfaction of charge SC4727850002 in full (1 page) |
18 January 2023 | Satisfaction of charge SC4727850003 in full (1 page) |
18 January 2023 | Satisfaction of charge SC4727850004 in full (1 page) |
23 December 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
8 November 2022 | Confirmation statement made on 19 October 2022 with updates (5 pages) |
7 October 2022 | Change of details for Mr Jing Jing Chen as a person with significant control on 26 September 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Jing Jing Chen on 27 September 2022 (2 pages) |
7 October 2022 | Cessation of Wei Dai as a person with significant control on 26 September 2022 (1 page) |
7 October 2022 | Change of details for Mr Jing Jing Chen as a person with significant control on 27 September 2022 (2 pages) |
30 August 2022 | Satisfaction of charge SC4727850001 in full (1 page) |
26 August 2022 | Registration of charge SC4727850011, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850015, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850010, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850014, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850009, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850016, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850008, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850013, created on 25 August 2022 (23 pages) |
26 August 2022 | Registration of charge SC4727850012, created on 25 August 2022 (23 pages) |
4 April 2022 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to Unit 9 Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH on 4 April 2022 (1 page) |
23 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
22 November 2021 | Confirmation statement made on 19 October 2021 with updates (5 pages) |
14 December 2020 | Change of details for Mr Jingjing Chen as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Jingjing Chen on 14 December 2020 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Mr Jingjing Jing Chen as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Jingjing Jing Chen on 27 February 2020 (2 pages) |
17 January 2020 | Registration of charge SC4727850007, created on 7 January 2020 (6 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
16 February 2019 | Satisfaction of charge SC4727850005 in full (4 pages) |
16 February 2019 | Registration of charge SC4727850006, created on 8 February 2019 (7 pages) |
12 February 2019 | Registration of charge SC4727850005, created on 9 February 2019 (6 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
12 May 2018 | Registration of charge SC4727850004, created on 10 May 2018 (8 pages) |
1 May 2018 | Registered office address changed from 9 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 1 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
10 March 2017 | Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT to 9 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT to 9 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 10 March 2017 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 January 2015 | Registration of charge SC4727850003, created on 8 January 2015 (7 pages) |
14 January 2015 | Registration of charge SC4727850003, created on 8 January 2015 (7 pages) |
14 January 2015 | Registration of charge SC4727850003, created on 8 January 2015 (7 pages) |
15 October 2014 | Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
15 October 2014 | Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
22 July 2014 | Registration of charge SC4727850002, created on 9 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC4727850002, created on 9 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC4727850002, created on 9 July 2014 (6 pages) |
8 July 2014 | Registration of charge SC4727850001, created on 3 July 2014 (20 pages) |
8 July 2014 | Registration of charge SC4727850001, created on 3 July 2014 (20 pages) |
8 July 2014 | Registration of charge SC4727850001, created on 3 July 2014 (20 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|