St. Andrews
KY16 8NF
Scotland
Secretary Name | Nancy Flynn |
---|---|
Status | Current |
Appointed | 03 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Kedlock House Cupar Fife KY15 4PY Scotland |
Director Name | Michelle Olivia Wilkinson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercrombie House Abercrombie Anstruther KY10 2DE Scotland |
Secretary Name | Lindsey Claire Anderson |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cant Crescent St. Andrews KY16 8NF Scotland |
Registered Address | 8 Cant Crescent St. Andrews KY16 8NF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
49 at £1 | Lindsey Claire Flynn 49.00% Ordinary A |
---|---|
49 at £1 | Michelle Olivia Wilkinson 49.00% Ordinary A |
2 at £1 | Penny Anne Turnbull 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,595 |
Cash | £1,275 |
Current Liabilities | £21,833 |
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 | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
28 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Appointment of Nancy Flynn as a secretary on 3 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michelle Olivia Wilkinson as a director on 30 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Michelle Olivia Wilkinson as a director on 30 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Lindsey Claire Anderson as a secretary on 3 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Lindsey Claire Anderson as a secretary on 3 August 2015 (1 page) |
17 August 2015 | Appointment of Nancy Flynn as a secretary on 3 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Lindsey Claire Anderson as a secretary on 3 August 2015 (1 page) |
17 August 2015 | Appointment of Nancy Flynn as a secretary on 3 August 2015 (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 March 2014 | Director's details changed for Lindsey Claire Flynn on 24 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Lindsey Claire Flynn on 24 March 2014 (1 page) |
25 March 2014 | Secretary's details changed for Lindsey Claire Flynn on 24 March 2014 (1 page) |
25 March 2014 | Director's details changed for Lindsey Claire Flynn on 24 March 2014 (2 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|