St. Andrews
KY16 9QR
Scotland
Director Name | Miss Victoria Ann Scott |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Coldstream Avenue Perth Perth And Kinross PH1 1RZ Scotland |
Director Name | Mr Peter Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Miss Victoria Ann Scott |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 April 2024) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 47 South Street St. Andrews KY16 9QR Scotland |
Registered Address | 47 South Street St. Andrews KY16 9QR Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
9 November 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
26 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
19 July 2023 | Registered office address changed from 6 Sycamore Avenue Auchterarder PH3 1GQ Scotland to 47 South Street St. Andrews KY16 9QR on 19 July 2023 (1 page) |
19 July 2023 | Notification of Gary Steven Mckay as a person with significant control on 19 July 2023 (2 pages) |
1 June 2023 | Registered office address changed from 22 Coldstream Avenue Perth Perth and Kinross PH1 1RZ United Kingdom to 6 Sycamore Avenue Auchterarder PH3 1GQ on 1 June 2023 (1 page) |
19 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Gary Steven Mckay on 12 July 2021 (2 pages) |
19 October 2021 | Director's details changed for Miss Victoria Ann Scott on 12 July 2021 (2 pages) |
19 October 2021 | Change of details for Miss Victoria Ann Scott as a person with significant control on 12 July 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Gary Steven Mckay on 19 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 July 2021 | Registered office address changed from 1 Cairns Court Crieff PH7 3SP Scotland to 22 Coldstream Avenue Perth Perth and Kinross PH1 1RZ on 12 July 2021 (1 page) |
26 October 2020 | Cessation of Gary Steven Mckay as a person with significant control on 4 November 2019 (1 page) |
26 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
1 October 2018 | Notification of Victoria Ann Scott as a person with significant control on 1 November 2017 (2 pages) |
1 October 2018 | Notification of Gary Steven Mckay as a person with significant control on 1 October 2018 (2 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
30 January 2018 | Cessation of Peter Valaitis as a person with significant control on 11 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
24 April 2017 | Appointment of Miss Victoria Ann Scottt as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Gary Mckay as a director on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Miss Victoria Ann Scottt on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Gary Mckay on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Gary Mckay on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Miss Victoria Ann Scottt on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Victoria Ann Scottt as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Gary Mckay as a director on 24 April 2017 (2 pages) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Termination of appointment of Peter Valaitis as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter Valaitis as a director on 11 October 2016 (1 page) |