Dunfermline
Fife
KY12 7SL
Scotland
Director Name | Mr David Peter Colman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotia House 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr Graeme William Fernie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotia House 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr Philip Reville |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Scotia House 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Registered Address | Scotia House 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
3 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
6 March 2018 | Change of details for Mr Graeme William Fernie as a person with significant control on 6 March 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 October 2017 | Termination of appointment of Philip Reville as a director on 27 February 2017 (1 page) |
12 October 2017 | Termination of appointment of Philip Reville as a director on 27 February 2017 (1 page) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 July 2015 | Appointment of Graeme William Fernie as a director on 17 July 2015 (2 pages) |
29 July 2015 | Appointment of Graeme William Fernie as a director on 17 July 2015 (2 pages) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|