Dunfermline
KY12 9YE
Scotland
Director Name | Ms Franca Mastio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 October 2016(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 8 Douglas Park Dunfermline KY12 9YE Scotland |
Registered Address | 8 Douglas Park Dunfermline KY12 9YE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
14 December 2016 | Delivered on: 21 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5 mid terrace, south qaueensferry. WLN322221. Outstanding |
---|---|
18 October 2016 | Delivered on: 20 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
11 November 2022 | Confirmation statement made on 2 October 2022 with updates (3 pages) |
28 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
13 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
4 August 2020 | Registered office address changed from 3/23 Portland Gardens Edinburgh EH6 6NY Scotland to 8 Douglas Park Dunfermline KY12 9YE on 4 August 2020 (1 page) |
23 January 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
10 April 2017 | Previous accounting period shortened from 31 October 2017 to 30 November 2016 (1 page) |
10 April 2017 | Previous accounting period shortened from 31 October 2017 to 30 November 2016 (1 page) |
13 February 2017 | Registered office address changed from 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY Scotland to 3/23 Portland Gardens Edinburgh EH6 6NY on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY Scotland to 3/23 Portland Gardens Edinburgh EH6 6NY on 13 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 13/7D North Bank Street Edinburgh EH1 2LP United Kingdom to 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Francesco Agus on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Ms Franca Mastio on 8 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 13/7D North Bank Street Edinburgh EH1 2LP United Kingdom to 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Ms Franca Mastio on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Francesco Agus on 8 February 2017 (2 pages) |
21 December 2016 | Registration of charge SC5467210002, created on 14 December 2016 (7 pages) |
21 December 2016 | Registration of charge SC5467210002, created on 14 December 2016 (7 pages) |
20 October 2016 | Registration of charge SC5467210001, created on 18 October 2016 (8 pages) |
20 October 2016 | Registration of charge SC5467210001, created on 18 October 2016 (8 pages) |
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|