Dunfermline
KY12 7QY
Scotland
Director Name | Mr Andun Luke Price |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | C/O Ontax Accountants Ltd, Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Change of details for Mrs Kay Price as a person with significant control on 1 August 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 August 2021 | Registered office address changed from C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland to C/O Ontax Accountants Ltd, Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 23 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
12 April 2021 | Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021 (1 page) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
21 August 2018 | Cessation of Andun Luke Price as a person with significant control on 1 May 2017 (1 page) |
21 August 2018 | Change of details for Mrs Kay Price as a person with significant control on 1 May 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 September 2016 | Director's details changed for Kay Price on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Kay Price on 20 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 19 September 2016 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 October 2015 | Appointment of Kay Price as a director on 15 April 2015 (2 pages) |
14 October 2015 | Termination of appointment of Andun Luke Price as a director on 15 April 2015 (1 page) |
14 October 2015 | Appointment of Kay Price as a director on 15 April 2015 (2 pages) |
14 October 2015 | Termination of appointment of Andun Luke Price as a director on 15 April 2015 (1 page) |
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|