Dunfermline
KY12 7SL
Scotland
Director Name | Mr David Peter Colman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland |
Registered Address | Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Colman 50.00% Ordinary |
---|---|
1 at £1 | Tracy Colman 50.00% Ordinary |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 August 2017 | Delivered on: 9 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Registered office address changed from Scotia House Dickson Street Dunfermline Fife KY12 7SL to 71 Elgin Street Dunfermline KY12 7SA on 2 December 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
13 March 2018 | Notification of Carnegie Group Limited as a person with significant control on 28 February 2018 (4 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
9 August 2017 | Registration of charge SC5031610001, created on 4 August 2017 (17 pages) |
9 August 2017 | Registration of charge SC5031610001, created on 4 August 2017 (17 pages) |
10 May 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Mr David Peter Colman as a director on 1 July 2015 (2 pages) |
4 December 2015 | Appointment of Mr David Peter Colman as a director on 1 July 2015 (2 pages) |
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|