Dunfermline
KY11 8YD
Scotland
Registered Address | 1c Dewar House Enterprise Way Dunfermline KY11 8PY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
100 at £1 | Gill Currie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
11 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from 2 the Heathers Wynd Dunfermline KY11 8YD Scotland to 1C Dewar House Enterprise Way Dunfermline KY11 8PY on 20 July 2021 (1 page) |
23 June 2021 | Cessation of Seán Dolan-Osborne as a person with significant control on 23 June 2021 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
20 May 2021 | Notification of Seán Dolan-Osborne as a person with significant control on 20 May 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
17 October 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
16 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 June 2020 | Director's details changed for Mrs Gill Currie on 8 June 2020 (2 pages) |
22 May 2020 | Resolutions
|
19 May 2020 | Registered office address changed from 82 Victoria Terrace Dunfermline Fife KY12 0LU to 2 the Heathers Wynd Dunfermline KY11 8YD on 19 May 2020 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
14 February 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 December 2014 | Company name changed fife swim centre LIMITED\certificate issued on 08/12/14
|
8 December 2014 | Company name changed fife swim centre LIMITED\certificate issued on 08/12/14
|
20 November 2014 | Company name changed fife baby swim centre LIMITED\certificate issued on 20/11/14
|
20 November 2014 | Company name changed fife baby swim centre LIMITED\certificate issued on 20/11/14
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|