Burntisland
KY3 0BF
Scotland
Director Name | Mr Martin David Boyle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Director Of Planning And Business I |
Country of Residence | Scotland |
Correspondence Address | 20b Havelock Street Glasgow G11 5JA Scotland |
Registered Address | 10 Geds Mill Close Burntisland KY3 0BF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
26 October 2023 | Director's details changed for Mrs Patricia Anne Boyle on 26 October 2023 (2 pages) |
---|---|
26 October 2023 | Registered office address changed from 14 Auchmannoch Avenue Paisley PA1 3AQ Scotland to 10 Geds Mill Close Burntisland KY3 0BF on 26 October 2023 (1 page) |
11 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
14 April 2022 | Change of details for Mrs Patricia Anne Boyle as a person with significant control on 13 October 2021 (2 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
14 April 2022 | Director's details changed for Mrs Patricia Anne Boyle on 13 October 2021 (2 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
13 October 2021 | Change of details for Mrs Patricia Anne Boyle as a person with significant control on 13 October 2021 (2 pages) |
13 October 2021 | Registered office address changed from 20B Havelock Street Glasgow G11 5JA Scotland to 14 Auchmannoch Avenue Paisley PA1 3AQ on 13 October 2021 (1 page) |
29 April 2021 | Termination of appointment of Martin David Boyle as a director on 31 March 2021 (1 page) |
29 April 2021 | Cessation of Martin David Boyle as a person with significant control on 31 March 2021 (1 page) |
29 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
25 February 2021 | Change of details for Mrs Patricia Anne Boyle as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 February 2021 | Registered office address changed from Flat 0/2 1 Clairmont Gardens Park 175 Elderslie Street Glasgow G3 7LW Scotland to 20B Havelock Street Glasgow G11 5JA on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Mr Martin David Boyle on 25 February 2021 (2 pages) |
25 February 2021 | Change of details for Mr Martin David Boyle as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mrs Patricia Anne Boyle on 25 February 2021 (2 pages) |
16 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|