Dunfermline
KY11 8NS
Scotland
Director Name | Mr Allan George Gibb |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lindsay Street Dunfermline Fife KY11 8NS Scotland |
Director Name | Mr Richard Jeffrey Lambert |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | 21/1 Mid Steil Edinburgh EH10 5XB Scotland |
Director Name | Ms Renee Mackay |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21/1 Mid Steil Edinburgh EH10 5XB Scotland |
Registered Address | 52 Bruce Street Dunfermline Fife KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
24 December 2015 | Delivered on: 30 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 February 2023 | Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page) |
31 January 2023 | Previous accounting period extended from 30 April 2022 to 1 May 2022 (1 page) |
21 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
15 March 2022 | Satisfaction of charge SC4958290001 in full (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
16 September 2021 | Termination of appointment of Renee Mackay as a director on 1 May 2021 (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
16 September 2021 | Termination of appointment of Richard Jeffrey Lambert as a director on 1 May 2021 (1 page) |
16 September 2021 | Director's details changed for Miss Janet Mclean on 28 August 2021 (2 pages) |
16 September 2021 | Change of details for Miss Janet Mclean as a person with significant control on 28 August 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
1 February 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 January 2016 | Registered office address changed from C/O Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB United Kingdom to 52 Bruce Street Dunfermline Fife KY12 7AG on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB United Kingdom to 52 Bruce Street Dunfermline Fife KY12 7AG on 14 January 2016 (1 page) |
30 December 2015 | Registration of charge SC4958290001, created on 24 December 2015 (8 pages) |
30 December 2015 | Registration of charge SC4958290001, created on 24 December 2015 (8 pages) |
8 May 2015 | Appointment of Mr Allan George Gibb as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Allan George Gibb as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Allan George Gibb as a director on 8 May 2015 (2 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|