Glenrothes
KY6 2RX
Scotland
Director Name | Scott McKenzie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Whitecraigs Road Glenrothes Fife KY6 2RX Scotland |
Director Name | Mr Mark Ramsay |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2023) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Williams Quay Kirkcaldy 18 Williamson's Quay Kirkcaldy KY1 1JS Scotland |
Registered Address | 72 Whitecraigs Road Glenrothes KY6 2RX Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
31 August 2020 | Delivered on: 25 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 October 2018 | Delivered on: 20 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 20 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 31 August 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge. Outstanding |
21 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Registration of charge SC5404430004, created on 31 August 2020 (28 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from 16 Mount Frost Drive Markinch Glenrothes Fife KY7 6JQ Scotland to 72 Whitecraigs Road Glenrothes KY6 2RX on 7 May 2019 (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 October 2018 | Satisfaction of charge SC5404430001 in full (1 page) |
20 October 2018 | Registration of charge SC5404430003, created on 17 October 2018 (18 pages) |
20 October 2018 | Registration of charge SC5404430002, created on 10 October 2018 (16 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (3 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (2 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (2 pages) |
26 April 2017 | Termination of appointment of Scott Mckenzie as a director on 14 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Scott Mckenzie as a director on 14 April 2017 (2 pages) |
17 October 2016 | Appointment of Scott Mckenzie as a director on 13 October 2016 (3 pages) |
17 October 2016 | Appointment of Scott Mckenzie as a director on 13 October 2016 (3 pages) |
31 August 2016 | Registration of charge SC5404430001, created on 22 August 2016 (15 pages) |
31 August 2016 | Registration of charge SC5404430001, created on 22 August 2016 (15 pages) |
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|