Glenrothes
Fife
KY6 2AH
Scotland
Director Name | Mrs Reseda Muir |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 August 2016(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
6 March 2019 | Delivered on: 9 March 2019 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 1A, 1B, 1C and 1D curch street, st andrews. FFE114437. Outstanding |
---|---|
22 February 2019 | Delivered on: 22 February 2019 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1A, 1B, 1C & 1D church street, st andrews, fife. Outstanding |
11 November 2020 | Change of details for Mrs Reseda Muir as a person with significant control on 11 November 2020 (2 pages) |
---|---|
11 November 2020 | Change of details for Mr Ian Muir as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Ian Muir on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mrs Reseda Muir on 11 November 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 June 2020 | Registered office address changed from 66 Tay Street Perth PH2 8RA to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 23 June 2020 (1 page) |
27 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 March 2019 | Satisfaction of charge SC5429460001 in full (4 pages) |
9 March 2019 | Registration of charge SC5429460003, created on 6 March 2019 (18 pages) |
22 February 2019 | Registration of charge SC5429460002, created on 22 February 2019 (17 pages) |
30 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
9 November 2018 | Change of details for Mrs Reseda Muir as a person with significant control on 16 August 2016 (2 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 April 2018 | Registered office address changed from E2 Riverview House Friarton Road Perth Perthshire PH2 8DF Scotland to 66 Tay Street Perth PH2 8RA on 19 April 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
16 August 2017 | Register(s) moved to registered inspection location 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page) |
16 August 2017 | Register inspection address has been changed to 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
16 August 2017 | Register inspection address has been changed to 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page) |
16 August 2017 | Register(s) moved to registered inspection location 28 Marshall Place Perth Perth and Kinross PH2 8AG (1 page) |
23 December 2016 | Registration of charge SC5429460001, created on 21 December 2016 (9 pages) |
23 December 2016 | Registration of charge SC5429460001, created on 21 December 2016 (9 pages) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|