Alloa
FK10 4RY
Scotland
Director Name | May Adair |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dewar Avenue Kincardine Alloa FK10 4RY Scotland |
Director Name | May Adair |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dewar Avenue Kincardine Alloa FK10 4RY Scotland |
Director Name | Ian Adair |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dewar Avenue Kincardine Alloa FK10 4RY Scotland |
Registered Address | 66 Dewar Avenue Kincardine Alloa FK10 4RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
8 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
26 July 2023 | Registered office address changed from Lower Allanview Lower Allanview, Moray Street Blackford Auchterarder PH4 1PY Scotland to 66 Dewar Avenue Kincardine Alloa FK10 4RY on 26 July 2023 (1 page) |
26 July 2023 | Confirmation statement made on 11 June 2023 with updates (3 pages) |
16 March 2023 | Registered office address changed from 15 Academy Street Forfar DD8 2HA to Lower Allanview Lower Allanview, Moray Street Blackford Auchterarder PH4 1PY on 16 March 2023 (1 page) |
23 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
4 July 2022 | Change of details for a person with significant control (2 pages) |
1 July 2022 | Change of details for Sean Adair as a person with significant control on 6 April 2016 (2 pages) |
1 July 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
25 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
9 August 2019 | Notification of May Adair as a person with significant control on 11 June 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
9 August 2019 | Cessation of Ian Adair as a person with significant control on 11 June 2019 (1 page) |
6 August 2019 | Appointment of May Adair as a director on 11 June 2019 (2 pages) |
21 May 2019 | Termination of appointment of Ian Adair as a director on 21 May 2019 (1 page) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
6 October 2017 | Notification of Ian Adair as a person with significant control on 14 March 2017 (2 pages) |
6 October 2017 | Notification of Ian Adair as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Cessation of May Adair as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Cessation of May Adair as a person with significant control on 14 March 2017 (1 page) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
4 May 2017 | Appointment of Ian Adair as a director on 14 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of May Adair as a director on 14 March 2017 (1 page) |
4 May 2017 | Appointment of Ian Adair as a director on 14 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of May Adair as a director on 14 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 November 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
21 November 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
21 November 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
21 November 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|