Company NameEstate And Asset Protection Ltd
DirectorsLucy Jane Fernie and Graeme William Fernie
Company StatusActive
Company NumberSC497852
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lucy Jane Fernie
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Southerton Crescent
Kirkcaldy
KY2 5ND
Scotland
Director NameMr Graeme William Fernie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Southerton Crescent
Kirkcaldy
KY2 5ND
Scotland
Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMrs Tracy Jean Colman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland

Location

Registered Address13 Southerton Crescent
Kirkcaldy
KY2 5ND
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Whyte Ann
4.00%
Ordinary
24 at £1David Colman
24.00%
Ordinary
24 at £1Fernie Graeme
24.00%
Ordinary
24 at £1Lucy Jane Fernie
24.00%
Ordinary
24 at £1Tracy Colman
24.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

3 February 2021Registered 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 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
15 June 2020Termination of appointment of David Peter Colman as a director on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Tracy Jean Colman as a director on 15 June 2020 (1 page)
15 June 2020Cessation of David Peter Colman as a person with significant control on 15 June 2020 (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
23 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
23 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Notification of David Peter Colman as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Notification of David Peter Colman as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 August 2015Appointment of Mrs Tracy Jean Colman as a director on 27 August 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Appointment of Mrs Tracy Jean Colman as a director on 27 August 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
29 July 2015Appointment of Graeme William Fernie as a director on 7 July 2015 (3 pages)
29 July 2015Appointment of Graeme William Fernie as a director on 7 July 2015 (3 pages)
29 July 2015Appointment of Graeme William Fernie as a director on 7 July 2015 (3 pages)
9 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100
(4 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)