Fife
FK10 4DT
Scotland
Director Name | Mr Wallace James Menzies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 July 2022) |
Role | Quarry Manager |
Country of Residence | Scotland |
Correspondence Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
Director Name | Mr Liam Tait |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng (Gbr) |
Correspondence Address | Unit 24 321 Halley Street New Albion Industrial Estate Glasgow G13 4DJ Scotland |
Director Name | Fraser King |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN Scotland |
Registered Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 July 2020 | Notification of Hugh King & Co Holdings Limited as a person with significant control on 3 June 2020 (2 pages) |
---|---|
8 July 2020 | Cessation of Fraser Allan King as a person with significant control on 3 June 2020 (1 page) |
8 June 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
8 June 2020 | Appointment of Ian Wallace Menzies as a director on 3 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Fraser King as a director on 3 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Wallace James Menzies as a director on 3 June 2020 (2 pages) |
8 June 2020 | Registered office address changed from Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN United Kingdom to Tulliallan Kincardine on Forth Fife FK10 4DT on 8 June 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 June 2016 | Registered office address changed from Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN Scotland to Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN Scotland to Cemtec Solutions Ltd Monkredding Works Kilwinning KA13 7QN on 15 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Unit 24 321 Halley Street New Albion Industrial Estate Glasgow G13 4DJ Scotland to Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Unit 24 321 Halley Street New Albion Industrial Estate Glasgow G13 4DJ Scotland to Cemtec Solutions Ltd Monredding Works Kilwinning Ayrshire KA13 7QN on 14 June 2016 (1 page) |
18 May 2016 | Termination of appointment of Liam Tait as a director on 16 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Liam Tait as a director on 16 May 2016 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 March 2015 | Director's details changed for Liam Tait on 27 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Liam Tait on 27 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Liam Tait on 27 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Liam Tait on 27 February 2015 (2 pages) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|