Dunfermline
KY11 8PB
Scotland
Director Name | Mr Steven McLeod |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albert Place Stirling FK8 2QL Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
24 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 January 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 3 Caste Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 5 January 2021 (1 page) |
18 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom to 3 Caste Court Carnegie Campus Dunfermline Fife KY11 8PB on 18 February 2020 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
2 November 2018 | Statement of capital on 2 November 2018
|
2 November 2018 | Cessation of Steven Mcleod as a person with significant control on 31 October 2018 (1 page) |
2 November 2018 | Statement by Directors (1 page) |
2 November 2018 | Termination of appointment of Steven Mcleod as a director on 31 October 2018 (1 page) |
2 November 2018 | Resolutions
|
2 November 2018 | Solvency Statement dated 30/10/18 (1 page) |
1 November 2018 | Resolutions
|
1 November 2018 | Change of share class name or designation (2 pages) |
1 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
7 September 2018 | Resolutions
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|