Cupar
Fife
KY15 4AD
Scotland
Director Name | Mr Peter Carmichael |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridieswell Gardens Gauldry Newport-On-Tay Fife DD6 8RY Scotland |
Secretary Name | Mr Peter Carmichael |
---|---|
Status | Current |
Appointed | 18 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Bridieswell Gardens Gauldry Newport-On-Tay Fife DD6 8RY Scotland |
Director Name | Mr Neil James Cameron |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
Registered Address | 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Alan Thomas Baxter 50.00% Ordinary |
---|---|
6 at £1 | Peter Carmichael 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,364 |
Current Liabilities | £122,061 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
22 April 2016 | Delivered on: 6 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
15 May 2018 | Notification of Neil James Cameron as a person with significant control on 11 April 2018 (2 pages) |
18 April 2018 | Resolutions
|
18 April 2018 | Change of share class name or designation (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
28 November 2016 | Appointment of Mr Neil James Cameron as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Neil James Cameron as a director on 28 November 2016 (2 pages) |
8 August 2016 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 May 2016 | Registration of charge SC4775330001, created on 22 April 2016 (9 pages) |
6 May 2016 | Registration of charge SC4775330001, created on 22 April 2016 (9 pages) |
4 May 2016 | Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 January 2016 | Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on 2 January 2016 (1 page) |
30 September 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
19 June 2015 | Registered office address changed from 8 Avalon Business Park Guardbridge Fife KY16 0UB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 8 Avalon Business Park Guardbridge Fife KY16 0UB Scotland to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 19 June 2015 (1 page) |
20 May 2014 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland on 20 May 2014 (1 page) |