St. Andrews
KY16 8NF
Scotland
Director Name | Gordon Alexander Fergusson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cant Crescent St. Andrews KY16 8NF Scotland |
Registered Address | 10 Cant Crescent St. Andrews KY16 8NF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gordon Alexander Ferguson 50.00% Ordinary |
---|---|
50 at £1 | Peter Thompson O'neill 50.00% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 3 February 2023 (overdue) |
8 April 2015 | Delivered on: 10 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
1 November 2020 | Registered office address changed from 64 Drymen Road Bearsden Glasgow G61 2RH Scotland to 10 Cant Crescent St. Andrews KY16 8NF on 1 November 2020 (1 page) |
---|---|
1 November 2020 | Cessation of Gordon Alexander Fergusson as a person with significant control on 21 July 2020 (1 page) |
1 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
1 November 2020 | Termination of appointment of Gordon Alexander Fergusson as a director on 21 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
17 January 2019 | Resolutions
|
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 June 2017 | Notification of Gordon Alexander Fergusson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Gordon Alexander Fergusson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Peter Thomson O'neill as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Peter Thomson O'neill as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 4 April 2017 (1 page) |
24 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 April 2015 | Registration of charge SC4765540001, created on 8 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC4765540001, created on 8 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC4765540001, created on 8 April 2015 (18 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|