Dalgety Bay
Dunfermline
KY11 9PF
Scotland
Director Name | Mr Iain Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 8 St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland |
Registered Address | Thistle House 8 St. Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | Iain Jones 50.00% Ordinary |
---|---|
1 at £1 | Stephen Leslie Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,440 |
Cash | £93,742 |
Current Liabilities | £296,439 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Gordon Leslie Curtis Beatrice Alis Curtis Classification: A registered charge Particulars: Land at caskieberran road, glenrothes. Outstanding |
---|---|
7 June 2016 | Delivered on: 11 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 & 100 grahame place, dunbar EH42 1EG (title number ELN17605). Outstanding |
9 June 2015 | Delivered on: 20 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7, 10 & 11 grahame place, dunbar. ELN17606 & ELN17605. Outstanding |
28 May 2015 | Delivered on: 6 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 April 2024 | Satisfaction of charge SC4778680004 in full (4 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
24 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 December 2021 | Registration of charge SC4778680004, created on 17 December 2021 (5 pages) |
19 July 2021 | Termination of appointment of Iain Jones as a director on 2 July 2021 (1 page) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
14 September 2020 | Satisfaction of charge SC4778680003 in full (1 page) |
14 September 2020 | Satisfaction of charge SC4778680001 in full (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from , 8 Thistle House, 8 st Davids Drive, Dunfermline, Fife, KY11 9PF, Scotland to Thistle House 8 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 1 May 2019 (1 page) |
25 February 2019 | Registered office address changed from , 10 Abbey Park Place Dunfermline, KY12 7NZ to Thistle House 8 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 25 February 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Stephen Leslie Curtis on 20 April 2018 (2 pages) |
23 April 2018 | Change of details for Mr Stephen Leslie Curtis as a person with significant control on 20 April 2018 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 August 2016 | Satisfaction of charge SC4778680002 in full (1 page) |
8 August 2016 | Satisfaction of charge SC4778680002 in full (1 page) |
11 June 2016 | Registration of charge SC4778680003, created on 7 June 2016 (8 pages) |
11 June 2016 | Registration of charge SC4778680003, created on 7 June 2016 (8 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 June 2015 | Registration of charge SC4778680002, created on 9 June 2015 (8 pages) |
20 June 2015 | Registration of charge SC4778680002, created on 9 June 2015 (8 pages) |
20 June 2015 | Registration of charge SC4778680002, created on 9 June 2015 (8 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 June 2015 | Registration of charge SC4778680001, created on 28 May 2015 (17 pages) |
6 June 2015 | Registration of charge SC4778680001, created on 28 May 2015 (17 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|