Leven
Fife
KY8 4JJ
Scotland
Director Name | Mr Keith James Stuart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Cypress Lane Leven Fife KY8 5PS Scotland |
Director Name | Mr Stephen Ian Haig |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Almond View Perth PH1 1QQ Scotland |
Director Name | Mr Derek McMahon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Inverkeilor Gardens Glenrothes KY7 4UU Scotland |
Director Name | Mrs Janice Margaret Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbryden Carberry Road Leven KY8 4JJ Scotland |
Director Name | Mr Mark Murray Stuart |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House Hatton Law Lundin Links Leven KY8 5QD Scotland |
Secretary Name | Mr Stephen Ian Haig |
---|---|
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Almond View Perth PH1 1QQ Scotland |
Registered Address | Dubbieside Bakery Harbour View Methil Fife KY8 3RE Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
26 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
7 June 2023 | Director's details changed for Mr Keith James Stuart on 6 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Mrs Janice Margaret Stuart on 6 June 2023 (2 pages) |
7 June 2023 | Secretary's details changed for Mr Stephen Ian Haig on 6 June 2023 (1 page) |
7 June 2023 | Director's details changed for Mr Mark Murray Stuart on 6 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr Alan James Stuart on 6 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr Derek Mcmahon on 6 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr Stephen Ian Haig on 6 June 2023 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Mr Mark Murray Stuart on 7 June 2021 (2 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
2 January 2018 | Registration of charge SC5682350001, created on 22 December 2017 (17 pages) |
2 January 2018 | Registration of charge SC5682350001, created on 22 December 2017 (17 pages) |
23 June 2017 | Appointment of Mr Stephen Ian Haig as a secretary on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Stephen Ian Haig as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Derek Mcmahon as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Mark Murray Stuart as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Stephen Ian Haig as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Derek Mcmahon as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Mark Murray Stuart as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Janice Margaret Stuart as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Janice Margaret Stuart as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Stephen Ian Haig as a secretary on 8 June 2017 (2 pages) |
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|