Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director Name | Miss Heather McNab |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Thomas George Traynor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Simon Paul Wolstenholme |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Registered Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
13 May 2015 | Delivered on: 19 May 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
13 May 2015 | Delivered on: 15 May 2015 Persons entitled: Southerton Business Management Limited Classification: A registered charge Outstanding |
22 February 2024 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
22 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
15 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
6 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
1 November 2021 | Satisfaction of charge SC4961670002 in full (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
25 August 2020 | Satisfaction of charge SC4961670001 in full (4 pages) |
28 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 May 2015 | Alterations to floating charge SC4961670002 (11 pages) |
27 May 2015 | Alterations to floating charge SC4961670002 (11 pages) |
19 May 2015 | Alterations to floating charge SC4961670001 (13 pages) |
19 May 2015 | Registration of charge SC4961670002, created on 13 May 2015 (18 pages) |
19 May 2015 | Alterations to floating charge SC4961670001 (13 pages) |
19 May 2015 | Registration of charge SC4961670002, created on 13 May 2015 (18 pages) |
15 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
15 May 2015 | Appointment of Heather Mcnab as a director on 13 May 2015 (3 pages) |
15 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
15 May 2015 | Appointment of Simon Paul Wolstenholme as a director on 13 May 2015 (4 pages) |
15 May 2015 | Appointment of Heather Mcnab as a director on 13 May 2015 (3 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Change of share class name or designation (3 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
15 May 2015 | Appointment of Simon Paul Wolstenholme as a director on 13 May 2015 (4 pages) |
15 May 2015 | Registration of charge SC4961670001, created on 13 May 2015 (17 pages) |
15 May 2015 | Registration of charge SC4961670001, created on 13 May 2015 (17 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Appointment of Thomas George Traynor as a director on 13 May 2015 (4 pages) |
15 May 2015 | Change of share class name or designation (3 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
15 May 2015 | Appointment of Thomas George Traynor as a director on 13 May 2015 (4 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|