Glenrothes
Fife
KY7 4NS
Scotland
Director Name | Mr Peter Carmichael |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
Director Name | Mr Craig Rodger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
Secretary Name | Mr Neil Cameron |
---|---|
Status | Current |
Appointed | 07 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
Registered Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 18 December 2020 (overdue) |
6 April 2021 | Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages) |
---|---|
8 June 2020 | Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB United Kingdom to H5 Newark Business Park Glenrothes Fife KY7 4NS on 8 June 2020 (2 pages) |
8 June 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
10 December 2018 | Current accounting period extended from 30 November 2018 to 28 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
18 July 2018 | Change of share class name or designation (2 pages) |
18 July 2018 | Resolutions
|
24 November 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr neil cameron (2 pages) |
24 November 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr neil cameron (2 pages) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|