Dunfermline
KY12 9AU
Scotland
Registered Address | 34 The Castings Dunfermline KY12 9AU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
20 August 2020 | Delivered on: 8 September 2020 Persons entitled: Mortgage Works (UK) PLC Classification: A registered charge Particulars: 21B victoria street, dunfermline. Outstanding |
---|---|
27 May 2019 | Delivered on: 28 May 2019 Persons entitled: The Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 26 colton court, dunfermline, KY12 8BH being the subjects registered in the land register of scotland under title number FFE37320. Outstanding |
27 May 2019 | Delivered on: 28 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 131 jennie rennies road, dunfermline KY11 3BD, being the subjects registered in the land register of scotland under title number FFE100810. Outstanding |
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 8 meadow place, dunfermline KY11 4JA being the subjects registered in the land register of scotland under title number FFE36186. Outstanding |
2 July 2018 | Delivered on: 3 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 14 meldrum court, dunfermline, KY11 4XS being the subjects registered in the land register of scotland under title number FFE108572. Outstanding |
6 March 2018 | Delivered on: 7 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 66 canon lynch court, dunfermline, fife registered under title number FFE11714. Outstanding |
16 May 2017 | Delivered on: 18 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 131 jennie rennies road, dunfermline. FFE100810. Outstanding |
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 26 colton court dunfermline. FFE37320. Outstanding |
29 June 2023 | Delivered on: 30 June 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 14 meldrum court, dunfermline, fife KY11 4XS being the subjects registered in the land register of scotland under title number FFE108572. Outstanding |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 66 canon lynch court, dunfermline KY12 8AU being the subjects registered in the land register of scotland under title number FFE11714. Outstanding |
3 May 2017 | Delivered on: 12 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
30 June 2023 | Registration of charge SC5057370011, created on 29 June 2023 (5 pages) |
15 June 2023 | Registration of charge SC5057370010, created on 14 June 2023 (5 pages) |
12 June 2023 | Director's details changed for Mr Michael Bennett on 21 March 2023 (2 pages) |
12 June 2023 | Change of details for Mr Michael James Bennett as a person with significant control on 21 March 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
10 May 2023 | Director's details changed for Mr Michael Bennett on 10 May 2023 (2 pages) |
10 May 2023 | Change of details for Mr Michael Bennett as a person with significant control on 10 May 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
13 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
6 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
8 September 2020 | Registration of charge SC5057370009, created on 20 August 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 May 2019 | Registration of charge SC5057370008, created on 27 May 2019 (4 pages) |
28 May 2019 | Registration of charge SC5057370007, created on 27 May 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 April 2019 | Registration of charge SC5057370006, created on 16 April 2019 (5 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
6 December 2018 | Registered office address changed from 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 34 the Castings Dunfermline KY12 9AU on 6 December 2018 (1 page) |
11 September 2018 | Change of details for Mr Michael Bennett as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Michael Bennett on 11 September 2018 (2 pages) |
3 July 2018 | Registration of charge SC5057370005, created on 2 July 2018 (4 pages) |
21 June 2018 | Change of details for Mr Michael Bennett as a person with significant control on 21 June 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
14 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 March 2018 | Registration of charge SC5057370004, created on 6 March 2018 (3 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
18 May 2017 | Registration of charge SC5057370003, created on 16 May 2017 (6 pages) |
18 May 2017 | Registration of charge SC5057370003, created on 16 May 2017 (6 pages) |
17 May 2017 | Registration of charge SC5057370002, created on 15 May 2017 (6 pages) |
17 May 2017 | Registration of charge SC5057370002, created on 15 May 2017 (6 pages) |
12 May 2017 | Registration of charge SC5057370001, created on 3 May 2017 (9 pages) |
12 May 2017 | Registration of charge SC5057370001, created on 3 May 2017 (9 pages) |
13 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 February 2017 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 6 February 2017 (1 page) |
21 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|