Kirkcaldy
KY2 5ND
Scotland
Director Name | Mr Graeme William Fernie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Southerton Crescent Kirkcaldy KY2 5ND Scotland |
Director Name | Mr David Peter Colman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mrs Tracy Jean Colman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Registered Address | 13 Southerton Crescent Kirkcaldy KY2 5ND Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Whyte Ann 4.00% Ordinary |
---|---|
24 at £1 | David Colman 24.00% Ordinary |
24 at £1 | Fernie Graeme 24.00% Ordinary |
24 at £1 | Lucy Jane Fernie 24.00% Ordinary |
24 at £1 | Tracy Colman 24.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
3 February 2021 | Registered office address changed from 5 Dickson Street Dunfermline Fife KY12 7SL to 13 Southerton Crescent Kirkcaldy KY2 5nd on 3 February 2021 (1 page) |
---|---|
11 November 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
7 September 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
15 June 2020 | Termination of appointment of David Peter Colman as a director on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Tracy Jean Colman as a director on 15 June 2020 (1 page) |
15 June 2020 | Cessation of David Peter Colman as a person with significant control on 15 June 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Notification of David Peter Colman as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Notification of David Peter Colman as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
27 August 2015 | Appointment of Mrs Tracy Jean Colman as a director on 27 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Appointment of Mrs Tracy Jean Colman as a director on 27 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 July 2015 | Appointment of Graeme William Fernie as a director on 7 July 2015 (3 pages) |
29 July 2015 | Appointment of Graeme William Fernie as a director on 7 July 2015 (3 pages) |
29 July 2015 | Appointment of Graeme William Fernie as a director on 7 July 2015 (3 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|