Eastfield Industrial Estate
Glenrothes
KY7 4NS
Scotland
Director Name | Ms Karen Cormack |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Newark Road South Eastfield Industrial Estate Glenrothes KY7 4NS Scotland |
Registered Address | 2 Newark Road South Eastfield Industrial Estate Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
14 December 2021 | Delivered on: 16 December 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 62 main street, coaltown, glenrothes, KY7 6HX. All and whole the subjects known as and forming 62 main street, coaltown, glenrothes, KY7 6HX being the subjects registered in the land register of scotland under title number FFE43929;. Outstanding |
---|---|
19 July 2021 | Delivered on: 20 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 150A high street. Tillicoultry. FK13 6DT. (Title number - CLK11395). Outstanding |
28 January 2021 | Delivered on: 29 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 150 high street, tillicountry, FK13 6DT being the subjects shown coloured in blue on the plan annexed and executed as relative hereto which subjects form part of the whole subjects registered in the land register of scotland under the title number CLK11395. Outstanding |
23 October 2020 | Delivered on: 3 November 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at (1) the northmost first floor flat and the northmost second floor flat and (2) the southmost first floor flat and the southmost second floor flat both of the tenement 14 and 16 new row, dunfermline, being the property registered at the land register of scotland under title number FFE88205; together with the whole building and erections and the whole landlords fittings and fixtures, and rights further described in the standard security. Outstanding |
9 October 2020 | Delivered on: 21 October 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the flats known as 16A, 16B, 16C and 16D new row, dunfermline, KY12 7EF being the subjects registered in the land register of scotland under title number FFE88205. Outstanding |
26 June 2019 | Delivered on: 28 June 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 4 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 16 new row, dunfermline, fife. FFE88205. Outstanding |
22 November 2017 | Delivered on: 23 November 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
5 March 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
3 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
16 May 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
8 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
21 February 2022 | Satisfaction of charge SC5809840004 in full (1 page) |
16 December 2021 | Registration of charge SC5809840009, created on 14 December 2021 (6 pages) |
1 December 2021 | Satisfaction of charge SC5809840003 in full (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
20 July 2021 | Registration of charge SC5809840008, created on 19 July 2021 (5 pages) |
24 February 2021 | Cessation of Forget Me Not Holdings Ltd as a person with significant control on 24 February 2021 (1 page) |
24 February 2021 | Notification of Karen Cormack as a person with significant control on 24 February 2021 (2 pages) |
24 February 2021 | Notification of Wendy Sneddon as a person with significant control on 24 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
11 February 2021 | Cessation of Karen Cormack as a person with significant control on 11 February 2021 (1 page) |
11 February 2021 | Notification of Forget Me Not Holdings Ltd as a person with significant control on 11 February 2021 (2 pages) |
11 February 2021 | Cessation of Wendy Sneddon as a person with significant control on 11 February 2021 (1 page) |
29 January 2021 | Registration of charge SC5809840007, created on 28 January 2021 (5 pages) |
19 January 2021 | Resolutions
|
12 January 2021 | Change of details for Mrs Wendy Sneddon as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Appointment of Ms Karen Cormack as a director on 12 January 2021 (2 pages) |
12 January 2021 | Notification of Karen Cormack as a person with significant control on 12 January 2021 (2 pages) |
3 November 2020 | Registration of charge SC5809840006, created on 23 October 2020 (27 pages) |
21 October 2020 | Registration of charge SC5809840005, created on 9 October 2020 (41 pages) |
6 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
30 September 2020 | Amended total exemption full accounts made up to 30 November 2018 (5 pages) |
25 September 2020 | Satisfaction of charge SC5809840002 in full (4 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
8 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge SC5809840004, created on 1 July 2019 (20 pages) |
3 July 2019 | Satisfaction of charge SC5809840001 in full (4 pages) |
28 June 2019 | Registration of charge SC5809840003, created on 26 June 2019 (23 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with updates (3 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (3 pages) |
4 January 2018 | Registration of charge SC5809840002, created on 20 December 2017 (16 pages) |
4 January 2018 | Registration of charge SC5809840002, created on 20 December 2017 (16 pages) |
23 November 2017 | Registration of charge SC5809840001, created on 22 November 2017 (17 pages) |
23 November 2017 | Registration of charge SC5809840001, created on 22 November 2017 (17 pages) |
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|