Pentland Court
Glenrothes
KY6 2DA
Scotland
Director Name | Mrs Gillian Macphee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Edenfield House Springfield Cupar KY15 5RT Scotland |
Director Name | Mr Grant Robert Hughes |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2020) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 8 Scotstarvit View Cupar KY15 5DX Scotland |
Registered Address | New Law House Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
17 August 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
5 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
9 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
25 June 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
15 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 October 2020 | Termination of appointment of Grant Robert Hughes as a director on 27 October 2020 (1 page) |
27 August 2020 | Director's details changed for Mr Austin Menzies Macphee on 27 August 2020 (2 pages) |
27 August 2020 | Change of details for Mr Austin Menzies Macphee as a person with significant control on 27 August 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 January 2020 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
16 January 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Registered office address changed from Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland to 1 New Law House Saltire Centre Glenrothes KY6 2DA on 21 June 2019 (1 page) |
21 June 2019 | Registered office address changed from Edenfield House Springfield Cupar KY15 5RT Scotland to Saltire Centre Pentland Court Glenrothes KY6 2DA on 21 June 2019 (1 page) |
28 June 2018 | Termination of appointment of Gillian Macphee as a director on 24 June 2018 (1 page) |
28 June 2018 | Cessation of Gillian Macphee as a person with significant control on 24 June 2018 (1 page) |
16 June 2018 | Appointment of Mr Grant Robert Hughes as a director on 15 June 2018 (2 pages) |
1 May 2018 | Incorporation Statement of capital on 2018-05-01
|