Kingseat Road, Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary Name | Mr Jonathan Lawlor |
---|---|
Status | Current |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline Fife KY11 8RY Scotland |
Registered Address | Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 January 2021 | Termination of appointment of Alan Gibson as a director on 31 December 2020 (1 page) |
---|---|
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
26 November 2020 | Memorandum and Articles of Association (10 pages) |
26 November 2020 | Solvency Statement dated 18/11/20 (1 page) |
26 November 2020 | Statement by Directors (1 page) |
26 November 2020 | Resolutions
|
26 November 2020 | Statement of capital on 26 November 2020
|
5 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 July 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
11 October 2018 | Cessation of Jonathan Lawlor as a person with significant control on 23 April 2018 (1 page) |
11 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
11 October 2018 | Notification of Pallet 2 Packaging Limited as a person with significant control on 23 April 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
1 May 2018 | Appointment of Mr Alan Gibson as a director on 23 April 2018 (2 pages) |
1 May 2018 | Registered office address changed from Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline Fife KY11 8RY on 1 May 2018 (2 pages) |
4 April 2018 | Resolutions
|
4 April 2018 | Statement of capital following an allotment of shares on 10 March 2018
|
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|