Cupar
Fife
KY15 4AD
Scotland
Director Name | Mr Peter Carmichael |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridieswell Gardens Gauldry Newport-On-Tay Fife DD6 8RY Scotland |
Director Name | Mr Neil James Cameron |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Walnut Den Lindores Cupar Fife KY14 6JD Scotland |
Secretary Name | Mr Peter Carmichael |
---|---|
Status | Current |
Appointed | 18 April 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Bridieswell Gardens Gauldry Newport-On-Tay Fife DD6 8RY Scotland |
Registered Address | 6 Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (5 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
22 April 2016 | Delivered on: 6 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The area of ground at eden valley business park, east road, cupar, fife, KY15 4RB and warehouse premises and others erected thereon being the subjects registered in the land register of scotland under title number FFE96711. Outstanding |
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 April 2018 | Resolutions
|
18 April 2018 | Change of share class name or designation (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
8 August 2016 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS United Kingdom to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS United Kingdom to 6 Eden Valley Business Park Cupar Fife KY15 4RB on 8 August 2016 (1 page) |
6 May 2016 | Registration of charge SC5306740001, created on 5 May 2016 (6 pages) |
6 May 2016 | Registration of charge SC5306740001, created on 5 May 2016 (6 pages) |
6 May 2016 | Registration of charge SC5306740002, created on 22 April 2016 (9 pages) |
6 May 2016 | Registration of charge SC5306740002, created on 22 April 2016 (9 pages) |
24 April 2016 | Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages) |
24 April 2016 | Appointment of Mr Peter Carmichael as a secretary on 18 April 2016 (2 pages) |
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|