Cowdenbeath
KY4 9EX
Scotland
Director Name | Mr Ian Menzies Campbell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon The Taft Crossgates Fife KY4 8AJ Scotland |
Director Name | Mr Richard Menzies Campbell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Paxton Crescent Lochgelly Fife KY5 9ET Scotland |
Director Name | Ronald Shevas |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorelands By Kelty KY4 0JR Scotland |
Director Name | Richard John Shields |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL Scotland |
Registered Address | 25 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
10k at £1 | Ian Campbell 25.00% Ordinary I |
---|---|
10k at £1 | Mark Lawrie 25.00% Ordinary M |
10k at £1 | Richard Campbell 25.00% Ordinary D |
10k at £1 | Ronald Shevas 25.00% Ordinary R |
Year | 2014 |
---|---|
Net Worth | £18,951 |
Cash | £61,478 |
Current Liabilities | £151,890 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
5 September 2018 | Delivered on: 7 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 17H, elgin industrial estate, 25 dickson street, dunfermline KY12 7SL being the whole subjects registered in the land registers of scotland under title number FFE73326. Outstanding |
---|---|
28 September 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
13 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
23 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
4 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
4 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 June 2019 | Current accounting period extended from 31 August 2019 to 31 January 2020 (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 November 2018 | Registered office address changed from Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH to 25 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL on 15 November 2018 (1 page) |
7 September 2018 | Registration of charge SC4847800002, created on 5 September 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 September 2017 | Appointment of Richard John Shields as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Richard John Shields as a director on 21 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 October 2015 | Registration of charge SC4847800001, created on 28 September 2015 (5 pages) |
9 October 2015 | Registration of charge SC4847800001, created on 28 September 2015 (5 pages) |
21 August 2015 | Register inspection address has been changed to C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page) |
21 August 2015 | Register(s) moved to registered inspection location C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page) |
21 August 2015 | Register inspection address has been changed to C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Register(s) moved to registered inspection location C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 July 2015 | Registered office address changed from Unit 20a Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL United Kingdom to Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Unit 20a Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL United Kingdom to Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH on 22 July 2015 (1 page) |
27 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
27 October 2014 | Change of share class name or designation (2 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
27 October 2014 | Change of share class name or designation (2 pages) |
27 October 2014 | Resolutions
|
10 September 2014 | Director's details changed for Richard Campbell on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Richard Campbell on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Richard Campbell on 9 September 2014 (2 pages) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|