Cupar
Fife
KY15 5HW
Scotland
Director Name | Mark James Robertson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Mr Matthew Struthers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Mr Robin Todd Winter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Jonathan Lindsay Adamson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Alexander John Palfrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Registered Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Alexander John Palfrey 16.67% Ordinary |
---|---|
20 at £1 | Elisabeth Joanne Paul 16.67% Ordinary |
20 at £1 | Jonathan Lindsay Adamson 16.67% Ordinary |
20 at £1 | Mark James Robertson 16.67% Ordinary |
20 at £1 | Matthew Struthers 16.67% Ordinary |
20 at £1 | Robin Todd Winter 16.67% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
16 April 2015 | Delivered on: 2 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Formerly a dwelling house, now offices, with the ground pertaining thereto and the whole erections thereon known as and forming edenbank house, 22 crossgate, cupar, fife. Outstanding |
---|---|
20 February 2015 | Delivered on: 7 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
2 May 2015 | Registration of charge SC4949870002, created on 16 April 2015 (8 pages) |
2 May 2015 | Registration of charge SC4949870002, created on 16 April 2015 (8 pages) |
7 March 2015 | Registration of charge SC4949870001, created on 20 February 2015 (19 pages) |
7 March 2015 | Registration of charge SC4949870001, created on 20 February 2015 (19 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|