Dunfermline
Fife
KY12 7AG
Scotland
Director Name | Mr Cristiano Guarnacci |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pilmuir Place Dunfermline Fife KY12 9FD Scotland |
Director Name | Mr Jordan Samuel Ewing |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 May 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23/25 Bruce Street Dunfermline Fife KY12 7AG Scotland |
Director Name | Mr Paul Mitchell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23/25 Bruce Street Dunfermline Fife KY12 7AG Scotland |
Registered Address | 23/25 Bruce Street Dunfermline Fife KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
30 January 2019 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
30 October 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
30 October 2018 | Appointment of Nicola Mitchell as a director on 26 October 2018 (2 pages) |
18 September 2018 | Termination of appointment of Cristiano Guarnacci as a director on 17 September 2018 (1 page) |
18 September 2018 | Cessation of Cristiano Guarnacci as a person with significant control on 17 September 2018 (1 page) |
7 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
7 March 2018 | Cessation of Jordan Samuel Ewing as a person with significant control on 2 August 2017 (1 page) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 August 2017 | Termination of appointment of Jordan Samuel Ewing as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Jordan Samuel Ewing as a director on 1 August 2017 (1 page) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 June 2016 | Appointment of Mr Jordan Samuel Ewing as a director on 20 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Paul Mitchell as a director on 20 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Paul Mitchell as a director on 20 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Jordan Samuel Ewing as a director on 20 May 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Cristiano Guarnacci on 30 October 2015 (3 pages) |
15 April 2016 | Director's details changed for Mr Cristiano Guarnacci on 30 October 2015 (3 pages) |
7 April 2016 | Registered office address changed from 58 Bennachie Way Dunfermline Fife KY11 8JA United Kingdom to 23/25 Bruce Street Dunfermline Fife KY12 7AG on 7 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Jordan Samuel Ewing as a director on 31 March 2016 (2 pages) |
7 April 2016 | Registered office address changed from 58 Bennachie Way Dunfermline Fife KY11 8JA United Kingdom to 23/25 Bruce Street Dunfermline Fife KY12 7AG on 7 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Paul Mitchell as a director on 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Paul Mitchell as a director on 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Jordan Samuel Ewing as a director on 31 March 2016 (2 pages) |
19 February 2015 | Incorporation
Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation
Statement of capital on 2015-02-19
|