Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director Name | Mr Brian Scott Robertson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 18 Queensway Business & Technology Park Flemington Road Glenrothes Fife KY7 5QF Scotland |
Registered Address | C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 1 July 2023 (overdue) |
4 July 2023 | Registered office address changed from Unit 18 Queensway Business & Technology Park Flemington Road Glenrothes Fife KY7 5QF Scotland to C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 4 July 2023 (2 pages) |
---|---|
30 June 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
26 January 2023 | Termination of appointment of Brian Scott Robertson as a director on 1 December 2022 (1 page) |
22 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from Unit 3 Queensway Business Units 28 Flemington Road Glenrothes Fife KY7 5QF Scotland to Unit 18 Queensway Business & Technology Park Flemington Road Glenrothes Fife KY7 5QF on 10 March 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 October 2020 | Director's details changed for Mrs Barbara Robertson on 1 October 2018 (2 pages) |
19 October 2020 | Change of details for Mr Brian Scott Robertson as a person with significant control on 1 October 2018 (2 pages) |
19 October 2020 | Change of details for Mrs Barbara Robertson as a person with significant control on 1 October 2018 (2 pages) |
19 October 2020 | Director's details changed for Mr Brian Scott Robertson on 1 October 2018 (2 pages) |
19 October 2020 | Director's details changed for Mr Brian Scott Robertson on 1 October 2018 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 October 2018 | Registered office address changed from 9 Fetterdale Fields Leuchars St. Andrews KY16 0EG United Kingdom to Unit 3 Queensway Business Units 28 Flemington Road Glenrothes Fife KY7 5QF on 1 October 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|