Ladybank
Cupar
Fife
KY15 7TE
Scotland
Director Name | Mrs Barbara Acheson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(same day as company formation) |
Role | Chartered Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | Leckiebank Farm Auchtermuchty Cupar Fife KY14 7ED Scotland |
Director Name | Mr David Arthur |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 5 Avenel Cramond Edinburgh EH4 6GX Scotland |
Director Name | Mr Raymond Lawrence Hutt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gladney Farm Wemysshall Road Ceres Cupar KY15 5LX Scotland |
Director Name | Mrs Sheena Gibson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(5 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Silver Birch Drive Ballumbie Dundee DD5 3NS Scotland |
Director Name | Mr Raymond Lawrence Hutt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | The Coachhouse Wemysshall Road Ceres Cupar Fife KY15 5LX Scotland |
Website | www.jameshair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01334 654030 |
Telephone region | St Andrews |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
20 April 2018 | Delivered on: 25 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 February 2022 | Confirmation statement made on 4 February 2022 with updates (6 pages) |
23 February 2022 | Statement of capital on 31 March 2021
|
25 January 2022 | Director's details changed for Mr David Arthur on 25 January 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 July 2021 | Resolutions
|
1 April 2021 | Appointment of Mrs Sheena Gibson as a director on 1 April 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Mr Raymond Lawrence Hutt as a director on 31 December 2020 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 March 2020 | Termination of appointment of Raymond Lawrence Hutt as a director on 11 February 2020 (1 page) |
7 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 April 2018 | Registration of charge SC5260970001, created on 20 April 2018 (17 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
2 October 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
5 February 2016 | Incorporation
Statement of capital on 2016-02-05
|
5 February 2016 | Incorporation
Statement of capital on 2016-02-05
|