Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Ms Stacey-Lee Ferry |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Secretary Name | Ms Stacey-Lee Ferry |
---|---|
Status | Current |
Appointed | 09 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Grant George Ferry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Alan Patrick Mathieson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Registered Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
23 June 2022 | Delivered on: 7 July 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
21 March 2018 | Delivered on: 27 March 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Mr Alan Patrick Mathieson as a director on 2 May 2018 (2 pages) |
27 March 2018 | Registration of charge SC5811470001, created on 21 March 2018 (17 pages) |
9 November 2017 | Current accounting period shortened from 30 November 2018 to 30 April 2018 (1 page) |
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|
9 November 2017 | Current accounting period shortened from 30 November 2018 to 30 April 2018 (1 page) |