Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Russell Jude Dillon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faraday Road Glenrothes Fife KY6 2RU Scotland |
Registered Address | 15 Faraday Road Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
14 December 2017 | Delivered on: 22 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
---|
3 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Second filing of Confirmation Statement dated 27 November 2018 (3 pages) |
23 September 2020 | Notification of Russell Jude Dillon as a person with significant control on 9 September 2019 (2 pages) |
23 September 2020 | Cessation of James Bruce as a person with significant control on 9 September 2019 (1 page) |
4 March 2020 | Memorandum and Articles of Association (25 pages) |
31 January 2020 | Resolutions
|
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 December 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
3 December 2018 | Confirmation statement made on 27 November 2018 with updates
|
3 December 2018 | Change of details for Mr James Bruce as a person with significant control on 13 January 2018 (2 pages) |
3 December 2018 | Cessation of Russell Jude Dillon as a person with significant control on 13 January 2018 (1 page) |
28 May 2018 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS United Kingdom to 15 Faraday Road Glenrothes Fife KY6 2RU on 28 May 2018 (1 page) |
16 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
10 January 2018 | Resolutions
|
22 December 2017 | Registration of charge SC5826520001, created on 14 December 2017 (16 pages) |
28 November 2017 | Incorporation Statement of capital on 2017-11-28
|