Fife
KY3 0AH
Scotland
Director Name | Mrs Ruth Irene Gray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Dunearn House Burtisland Fife KY3 0AH Scotland |
Registered Address | Dunearn House Burntisland Fife KY3 0AH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
10 December 2019 | Delivered on: 14 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property known as 11-12 annfield place, glasgow registered in the land register of scotland under title number GLA201633. Outstanding |
---|---|
10 December 2019 | Delivered on: 14 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property known as 11-12 annfield place, glasgow registered in the land register of scotland under title number GLA220234. Outstanding |
10 December 2019 | Delivered on: 14 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property known as 24 st. Margaret street, dunfermline registered in the land register of scotland under title number FFE7363. Outstanding |
3 December 2019 | Delivered on: 11 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 November 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
30 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
2 September 2015 | Registered office address changed from Dunearn House Burtisland Fife KY3 0AH United Kingdom to C/O Andrew K Price Limited 18 Whytescauseway Kirkcaldy Fife KY1 1XF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Dunearn House Burtisland Fife KY3 0AH United Kingdom to C/O Andrew K Price Limited 18 Whytescauseway Kirkcaldy Fife KY1 1XF on 2 September 2015 (1 page) |
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|