Dunfermline
KY12 7SL
Scotland
Director Name | Mrs Alison Kathleen Hastie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland |
Director Name | Mr David Peter Colman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland |
Director Name | Mrs Tracy Jean Colman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland |
Registered Address | Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
16 May 2023 | Amended total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
9 September 2020 | Termination of appointment of David Peter Colman as a director on 9 September 2020 (1 page) |
9 September 2020 | Appointment of Mrs Alison Kathleen Hastie as a director on 9 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Tracy Jean Colman as a director on 9 September 2020 (1 page) |
9 September 2020 | Cessation of Carnegie Group Limied as a person with significant control on 8 September 2020 (1 page) |
8 September 2020 | Cessation of Carnegie Wealth Management as a person with significant control on 8 September 2020 (1 page) |
2 July 2020 | Notification of Graeme Hastie as a person with significant control on 2 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 March 2020 | Appointment of Mr Graeme Hastie as a director on 8 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 March 2018 | Notification of Carnegie Group Limied as a person with significant control on 7 January 2018 (4 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
18 October 2017 | Incorporation Statement of capital on 2017-10-18
|
18 October 2017 | Incorporation Statement of capital on 2017-10-18
|