Dunfermline
KY12 7TZ
Scotland
Director Name | Mr Jamie Robin Mackay |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(1 year after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Director Name | Mr Jamie Robin Mackay |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodmill Steading Woodmill Road Dunfermline KY11 4EP Scotland |
Registered Address | 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 April 2022 (2 years ago) |
---|---|
Next Return Due | 21 April 2023 (overdue) |
24 December 2018 | Delivered on: 28 December 2018 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 10 mercer place, dunfermline, KY11 4UG registered under title number FFE49858. Outstanding |
---|---|
1 October 2018 | Delivered on: 5 October 2018 Persons entitled: Bdw Trading Limited Cala Management Limited Classification: A registered charge Particulars: Subjects at dalmeny prk, wouth queensferry. WLN47383. Please refer to the plan for further information. Outstanding |
5 September 2017 | Delivered on: 13 September 2017 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 10 mercer place, dunfermline title number FFE49858. Outstanding |
25 January 2017 | Delivered on: 7 February 2017 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
1 February 2017 | Delivered on: 7 February 2017 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 10 mercer place, dunfermline. FEE49858. Outstanding |
13 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 December 2018 | Registration of charge SC5321320005, created on 24 December 2018 (3 pages) |
5 October 2018 | Registration of charge SC5321320004, created on 1 October 2018 (7 pages) |
27 August 2018 | Satisfaction of charge SC5321320003 in full (1 page) |
24 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 September 2017 | Satisfaction of charge SC5321320001 in full (4 pages) |
15 September 2017 | Satisfaction of charge SC5321320001 in full (4 pages) |
13 September 2017 | Registration of charge SC5321320003, created on 5 September 2017 (3 pages) |
13 September 2017 | Registration of charge SC5321320003, created on 5 September 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 April 2017 | Appointment of Mr Jamie Robin Mackay as a director on 12 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Jamie Robin Mackay as a director on 12 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 February 2017 | Registration of charge SC5321320001, created on 1 February 2017 (5 pages) |
7 February 2017 | Registration of charge SC5321320002, created on 25 January 2017 (8 pages) |
7 February 2017 | Registration of charge SC5321320002, created on 25 January 2017 (8 pages) |
7 February 2017 | Registration of charge SC5321320001, created on 1 February 2017 (5 pages) |
20 December 2016 | Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page) |
8 April 2016 | Incorporation
Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation
Statement of capital on 2016-04-08
|