Cupar
KY15 7SX
Scotland
Secretary Name | Jacqueline Ogilvie |
---|---|
Status | Current |
Appointed | 02 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ogilvie The Wynd Pitlessie Cupar KY15 7SX Scotland |
Registered Address | Unit 1 Drumtennant Farm Ladybank Cupar Fife KY15 7UG Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
29 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 January 2020 | Registered office address changed from 173-175 Roslyn Street Kirkcaldy KY1 3HU United Kingdom to Unit 1 Drumtennant Farm Ladybank Cupar Fife KY15 7UG on 14 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
6 February 2018 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
29 December 2017 | Confirmation statement made on 19 December 2017 with no updates (2 pages) |
31 May 2017 | Confirmation statement made on 1 December 2016 with updates (10 pages) |
31 May 2017 | Confirmation statement made on 1 December 2016 with updates (10 pages) |
31 May 2017 | Director's details changed for Jacqueline Ogilvie on 30 May 2017 (4 pages) |
31 May 2017 | Secretary's details changed for Jacqueline Ogilvie on 30 May 2017 (3 pages) |
31 May 2017 | Administrative restoration application (3 pages) |
31 May 2017 | Director's details changed for Jacqueline Ogilvie on 30 May 2017 (4 pages) |
31 May 2017 | Registered office address changed from Unit 4 Block 26 Randolph Place Kirkcaldy KY1 2YX Scotland to 173-175 Roslyn Street Kirkcaldy KY1 3HU on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Jacqueline Ogilvie on 30 May 2017 (3 pages) |
31 May 2017 | Administrative restoration application (3 pages) |
31 May 2017 | Registered office address changed from Unit 4 Block 26 Randolph Place Kirkcaldy KY1 2YX Scotland to 173-175 Roslyn Street Kirkcaldy KY1 3HU on 31 May 2017 (2 pages) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Incorporation Statement of capital on 2015-12-02
|
2 December 2015 | Incorporation Statement of capital on 2015-12-02
|