Dunfermline
Fife
KY12 7TD
Scotland
Director Name | Mr John Humphries |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Cottage Back Dykes Strathmiglo Fife KY14 7QJ Scotland |
Director Name | Mr Richard Kenney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Birks View Galashiels TD1 1NR Scotland |
Director Name | Dr Jonathan Milburn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife Scotland KY11 3BZ |
Director Name | Mr Stuart Ross Ferrier |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Performance Pathway & Talent Manager |
Country of Residence | Scotland |
Correspondence Address | Shinafoot Dunning Road Auchterarder PH3 1DU Scotland |
Director Name | Mr Martyn Charles Cunningham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmeadow House Golf Course Road Muchart FK14 7JH Scotland |
Director Name | Mr Richard James Marsh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 58 Victoria Road Kirkcaldy KY1 1DQ Scotland |
Director Name | Charles Watt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Nethanvale Auchlochan Village Lesmahagow ML11 0FX Scotland |
Director Name | Mrs Jennifer Marie Barron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years after company formation) |
Appointment Duration | 3 years (resigned 01 August 2021) |
Role | Bank Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Dover Drive Dunfermline Fife KY11 8HA Scotland |
Registered Address | Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
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 | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
18 December 2023 | Resolutions
|
---|---|
18 December 2023 | Memorandum and Articles of Association (13 pages) |
2 August 2023 | Confirmation statement made on 17 July 2023 with updates (3 pages) |
6 April 2023 | Director's details changed for Dr Jonathan Milburn on 6 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr John Humphries on 6 April 2023 (2 pages) |
4 April 2023 | Appointment of Mr Richard James Marsh as a director on 20 February 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
7 October 2021 | Appointment of Mr Martyn Charles Cunningham as a director on 1 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Jennifer Marie Barron as a director on 1 August 2021 (1 page) |
30 July 2021 | Confirmation statement made on 17 July 2021 with updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
5 November 2020 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page) |
27 July 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with updates (3 pages) |
18 July 2019 | Termination of appointment of Charles Watt as a director on 9 September 2018 (1 page) |
18 July 2019 | Director's details changed for Mr Stuart Ferrier on 15 July 2019 (2 pages) |
15 July 2019 | Notification of a person with significant control statement (2 pages) |
15 July 2019 | Cessation of Charles Watt as a person with significant control on 6 April 2016 (1 page) |
15 July 2019 | Cessation of James Joseph Feenan as a person with significant control on 6 April 2016 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
20 August 2018 | Director's details changed for Charles Watt on 18 July 2018 (2 pages) |
20 August 2018 | Appointment of Mr Stuart Ferrier as a director on 1 August 2018 (2 pages) |
20 August 2018 | Appointment of Dr Jonathan Milburn as a director on 1 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr James Joseph Feenan on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Richard Kenney as a director on 1 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr John Kennedy as a director on 1 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr John Humphries as a director on 1 August 2018 (2 pages) |
20 August 2018 | Appointment of Mrs Jennifer Marie Barron as a director on 1 August 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
25 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 April 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
13 April 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
28 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
17 July 2014 | Incorporation (40 pages) |
17 July 2014 | Incorporation (40 pages) |