Freuchie
Cupar
KY15 7EH
Scotland
Director Name | Mr Ryan Adamson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Christiegait Freuchie Fife KY15 7EG Scotland |
Registered Address | Unit 2, Lomond Business Park Baltimore Road Glenrothes KY6 2PJ Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 October 2019 | Notification of a person with significant control statement (2 pages) |
18 October 2019 | Cessation of Joy Fenton as a person with significant control on 24 September 2019 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (6 pages) |
9 October 2019 | Change of share class name or designation (2 pages) |
23 September 2019 | Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
13 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from Unit 6 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland to Unit 22 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL on 6 June 2019 (1 page) |
13 November 2018 | Appointment of Mr Ryan Adamson as a director on 1 November 2018 (2 pages) |
28 August 2018 | Incorporation Statement of capital on 2018-08-28
|