Dunfermline
KY11 8PL
Scotland
Director Name | Mr Mikko Aulis Juhani Ramstedt-Sinclair |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British,Finnish |
Status | Current |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Stuart John McLaren |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 July 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Andrew Stuart Cowan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Edmund Joseph Monaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Andrew Ogilvie Robertson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | F3 Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mrs Fiona Marion Kelly |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | F3 Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mrs Rani Dhir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 January 2021(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | F3 Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Registered Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
11 April 2018 | Delivered on: 19 April 2018 Persons entitled: Lar Housing Trust Classification: A registered charge Particulars: All and whole the subjects known as and forming buchan house, carnegie campus, queensferry road, dunfermline, together with the ground pertaining thereto all shown shaded pink on the plan attached to the instrument and forming part of the subjects registered at the land register of scotland under title number FFE69879, for more details, please refer to the instrument. Outstanding |
---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
6 September 2022 | Registered office address changed from F3 Buchan House Enterprise Way Dunfermline KY11 8PL United Kingdom to Buchan House Enterprise Way Dunfermline KY11 8PL on 6 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Rani Dhir as a director on 17 January 2022 (1 page) |
11 February 2022 | Cessation of Rani Dhir as a person with significant control on 17 January 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
18 August 2021 | Notification of Stuart John Mclaren as a person with significant control on 29 July 2021 (2 pages) |
18 August 2021 | Appointment of Mr Stuart John Mclaren as a director on 29 July 2021 (2 pages) |
27 July 2021 | Cessation of Fiona Marion Kelly as a person with significant control on 27 July 2021 (1 page) |
27 July 2021 | Termination of appointment of Fiona Marion Kelly as a director on 27 July 2021 (1 page) |
31 March 2021 | Cessation of Andrew Ogilvie Robertson as a person with significant control on 12 November 2020 (1 page) |
31 March 2021 | Notification of Rani Dhir as a person with significant control on 18 January 2021 (2 pages) |
31 March 2021 | Notification of Fiona Marion Kelly as a person with significant control on 12 November 2020 (2 pages) |
31 March 2021 | Appointment of Mrs Rani Dhir as a director on 18 January 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 February 2021 | Amended accounts for a small company made up to 31 March 2020 (18 pages) |
13 January 2021 | Change of constitution by enactment (2 pages) |
8 January 2021 | Resolutions
|
8 January 2021 | Memorandum and Articles of Association (22 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Termination of appointment of Andrew Ogilvie Robertson as a director on 12 November 2020 (1 page) |
20 November 2020 | Appointment of Mrs Fiona Marion Kelly as a director on 12 November 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
29 March 2019 | Notification of Andrew Ogilvie Robertson as a person with significant control on 16 March 2018 (2 pages) |
29 March 2019 | Notification of Lar Housing Trust as a person with significant control on 16 March 2018 (2 pages) |
29 March 2019 | Notification of Mikko Aulis Juhani Ramstedt-Sinclair as a person with significant control on 16 March 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
29 March 2019 | Withdrawal of a person with significant control statement on 29 March 2019 (2 pages) |
29 March 2019 | Notification of Ann Janet Leslie as a person with significant control on 16 March 2018 (2 pages) |
31 May 2018 | Company name changed lothian shelf (732) LIMITED\certificate issued on 31/05/18
|
31 May 2018 | Resolutions
|
19 April 2018 | Registration of charge SC5915920001, created on 11 April 2018 (13 pages) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|