Kirkcaldy
KY2 5XG
Scotland
Registered Address | Unit 20 & 21 Fife Food Centre Faraday Road Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|---|
20 November 2019 | Delivered on: 25 November 2019 Satisfied on: 5 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with updates (3 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
26 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
6 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 April 2020 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
9 January 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
12 December 2019 | Registration of charge SC6065470002, created on 10 December 2019 (9 pages) |
5 December 2019 | Satisfaction of charge SC6065470001 in full (1 page) |
25 November 2019 | Registration of charge SC6065470001, created on 20 November 2019 (16 pages) |
16 October 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
21 December 2018 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland to Unit 20 & 21 Fife Food Centre Faraday Road Glenrothes Fife KY6 2RU on 21 December 2018 (1 page) |
21 December 2018 | Director's details changed for Mr Peter Brian Mitchell on 21 December 2018 (2 pages) |
21 November 2018 | Registered office address changed from 3 Castle Court, Carnegie Campus, 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB United Kingdom to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 21 November 2018 (1 page) |
29 August 2018 | Incorporation Statement of capital on 2018-08-29
|