Dunfermline
Fife
KY12 7HY
Scotland
Secretary Name | Mr Mark Dillon |
---|---|
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Registered Address | The Old Garage Mill Hills Farm Crieff PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Rowan Mestecky 90.00% Ordinary A |
---|---|
10 at £1 | Mark Dillon 10.00% Ordinary B |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Registered office address changed from Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ United Kingdom to The Old Garage Mill Hills Farm Crieff PH7 3QW on 3 January 2023 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
5 August 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
29 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 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) |
10 August 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 August 2014 | Director's details changed for Ms Rowan Mestecky on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Ms Rowan Mestecky on 15 August 2014 (2 pages) |
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|