Glenrothes
Fife
KY7 4NS
Scotland
Director Name | Mr Angus Edmond Charity |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Grange Gardens Monifieth Dundee DD5 4NA Scotland |
Director Name | Miss Jane Ordon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glamis Road Arbroath Angus DD11 2LY Scotland |
Registered Address | Itek House 1 Newark Business Park Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2020 (4 years ago) |
---|---|
Next Return Due | 26 April 2021 (overdue) |
29 April 2021 | Registered office address changed from 31 Commerce Street Arbroath Angus DD11 1NA Scotland to Itek House 1 Newark Business Park Glenrothes Fife KY7 4NS on 29 April 2021 (2 pages) |
---|---|
28 April 2021 | Resolutions
|
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
13 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
13 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
28 June 2016 | Registered office address changed from 85 High Street Arbroath Angus DD11 1AN United Kingdom to 31 Commerce Street Arbroath Angus DD11 1NA on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 85 High Street Arbroath Angus DD11 1AN United Kingdom to 31 Commerce Street Arbroath Angus DD11 1NA on 28 June 2016 (1 page) |
12 May 2016 | Registered office address changed from 7 Campbell Crescent Arbroath Angus DD11 4JP United Kingdom to 85 High Street Arbroath Angus DD11 1AN on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 7 Campbell Crescent Arbroath Angus DD11 4JP United Kingdom to 85 High Street Arbroath Angus DD11 1AN on 12 May 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 October 2015 | Termination of appointment of Angus Edmond Charity as a director on 11 June 2015 (1 page) |
13 October 2015 | Termination of appointment of Angus Edmond Charity as a director on 11 June 2015 (1 page) |
13 October 2015 | Termination of appointment of Jane Ordon as a director on 11 June 2015 (1 page) |
13 October 2015 | Termination of appointment of Jane Ordon as a director on 11 June 2015 (1 page) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|