Inverkeithing
Fife
KY11 1HY
Scotland
Director Name | Mrs Linda McPhie |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Belleknowes Industrial Estate Inverkeithing KY11 1HY Scotland |
Telephone | 01383 411999 |
---|---|
Telephone region | Dunfermline |
Registered Address | Unit 3 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
100 at £1 | Gary Mcphie 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
29 February 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
23 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
16 May 2023 | Director's details changed for Mrs Linda Mcphie on 16 May 2023 (2 pages) |
16 May 2023 | Change of details for Mrs Linda Mcphie as a person with significant control on 16 May 2023 (2 pages) |
16 May 2023 | Director's details changed for Mr Gary George Mcphie on 16 May 2023 (2 pages) |
16 May 2023 | Change of details for Mr Gary George Mcphie as a person with significant control on 16 May 2023 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
20 June 2022 | Director's details changed for Mr Gary George Mcphie on 22 January 2017 (2 pages) |
20 June 2022 | Director's details changed for Linda Mcphie on 22 January 2017 (2 pages) |
20 June 2022 | Change of details for Mrs Linda Mcphie as a person with significant control on 22 January 2017 (2 pages) |
20 June 2022 | Change of details for Mr Gary George Mcphie as a person with significant control on 22 January 2017 (2 pages) |
20 June 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
11 March 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
6 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 April 2016 | Appointment of Linda Mcphie as a director on 14 March 2016 (3 pages) |
22 April 2016 | Appointment of Linda Mcphie as a director on 14 March 2016 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Gary George Mcphie on 25 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Mr Gary George Mcphie on 25 May 2015 (2 pages) |
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland to Unit 3 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland to Unit 3 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY on 30 October 2014 (1 page) |
28 October 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages) |
28 October 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages) |
23 June 2014 | Director's details changed for Gary Mcphie on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Gary Mcphie on 23 June 2014 (2 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|