Kirkcaldy
KY2 5TG
Scotland
Director Name | Mr John Peter Robertson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Lower Villa Primrose Bank Paterson Place Haddington EH41 3DU Scotland |
Director Name | Ms Karen Wodar |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Craiglockhart Place Edinburgh EH14 1NA Scotland |
Director Name | Ms Karen Wodar |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Dunvegan Avenue Kirkcaldy KY2 5TG Scotland |
Director Name | Ms Louise Rachel Robertson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Craiglockhart Place Edinburgh EH14 1NA Scotland |
Registered Address | St Leonards Mill Lauder Scottish Borders TD2 6RY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
10 June 2021 | Delivered on: 23 June 2021 Persons entitled: Cumberland Building Society Classification: A registered charge Outstanding |
---|---|
16 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as 54 hayfield road, kirkaldy being the subjects registered in the land register of scotland under title number FFE14332. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: Coinean, loch ruthven, dores, inverness. Outstanding |
11 May 2020 | Delivered on: 13 May 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Subjects at 28 beatty crescent, kirkcaldy KY1 2EG being subjects registered in the land register of scotland under title number FFE67385. Outstanding |
11 May 2020 | Delivered on: 13 May 2020 Persons entitled: Mortgage Works (UK) PLC Classification: A registered charge Particulars: Subjects at 17B nelson street, kirkcaldy KY2 5AU registered in land register of scotland under title number FFE6980. Outstanding |
22 December 2023 | Registration of charge SC6198440007, created on 18 December 2023 (13 pages) |
---|---|
18 December 2023 | Registration of charge SC6198440006, created on 5 December 2023 (15 pages) |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
5 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
20 March 2023 | Change of details for Mr John Peter Robertson as a person with significant control on 17 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from Lower Villa Primrose Bank Paterson Place Haddington EH41 3DU Scotland to St Leonards Mill Lauder Lauder Scottish Borders TD2 6RY on 20 March 2023 (1 page) |
20 March 2023 | Director's details changed for Mr John Peter Robertson on 17 March 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
13 October 2022 | Registered office address changed from 3 Craiglockhart Place Edinburgh EH14 1NA United Kingdom to Lower Villa Primrose Bank Paterson Place Haddington EH41 3DU on 13 October 2022 (1 page) |
13 October 2022 | Director's details changed for Mr John Peter Robertson on 1 October 2022 (2 pages) |
13 October 2022 | Change of details for Mr John Peter Robertson as a person with significant control on 1 October 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
23 June 2021 | Registration of charge SC6198440005, created on 10 June 2021 (12 pages) |
10 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Louise Rachel Robertson as a director on 14 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Karen Wodar as a director on 14 April 2021 (1 page) |
23 December 2020 | Registration of charge SC6198440004, created on 16 December 2020 (6 pages) |
23 December 2020 | Registration of charge SC6198440003, created on 22 December 2020 (13 pages) |
7 December 2020 | Notification of Albert Wodar as a person with significant control on 1 December 2020 (2 pages) |
5 November 2020 | Withdrawal of a person with significant control statement on 5 November 2020 (2 pages) |
5 November 2020 | Notification of John Peter Robertson as a person with significant control on 1 November 2020 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
15 October 2020 | Appointment of Ms Louise Rachel Robertson as a director on 1 October 2020 (2 pages) |
15 October 2020 | Appointment of Ms Karen Wodar as a director on 1 October 2020 (2 pages) |
13 May 2020 | Registration of charge SC6198440001, created on 11 May 2020 (5 pages) |
13 May 2020 | Registration of charge SC6198440002, created on 11 May 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Karen Wodar as a director on 1 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Louise Rachel Robertson as a director on 1 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
31 January 2019 | Incorporation Statement of capital on 2019-01-31
|