Dunfermline
KY11 8QE
Scotland
Director Name | Mr Neil Angus Robert Murray |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Raasay Court Portree IV51 9TG Scotland |
Director Name | Mr Neil Alexander Beaton |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suidh Fhinn Scalpay Place Portree Isle Of Skye IV51 9TH Scotland |
Registered Address | Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 20 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 | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
10 January 2024 | Confirmation statement made on 9 January 2024 with updates (4 pages) |
---|---|
10 January 2024 | Appointment of Mr Neville Taylor as a director on 5 January 2024 (2 pages) |
10 January 2024 | Notification of Aguia Group Ltd as a person with significant control on 5 January 2024 (2 pages) |
10 January 2024 | Cessation of Neil Alexander Beaton as a person with significant control on 5 January 2024 (1 page) |
10 January 2024 | Registered office address changed from , 15 Huntly Street, Kitchen Restaurant, Inverness, IV3 5PR, Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 10 January 2024 (1 page) |
10 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
10 January 2024 | Termination of appointment of Neil Alexander Beaton as a director on 5 January 2024 (1 page) |
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
16 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
27 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 July 2021 | Registered office address changed from , 8 Raasay Court, Portree, IV51 9TG to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 28 July 2021 (1 page) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 June 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
29 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Neil Angus Robert Murray as a director on 15 February 2018 (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Registered office address changed from 2 Gadloch Avenue, Lenzie Kirkintilloch Glasgow G66 5NP Scotland to 8 Raasay Court Portree IV51 9TG on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 2 Gadloch Avenue, Lenzie Kirkintilloch Glasgow G66 5NP Scotland to 8 Raasay Court Portree IV51 9TG on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from , 2 Gadloch Avenue, Lenzie, Kirkintilloch, Glasgow, G66 5NP, Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 21 November 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|