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 | 05 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Secretary Name | Mikko Aulis Juhani Ramstedt-Sinclair |
---|---|
Status | Current |
Appointed | 05 August 2019(same day as company formation) |
Role | Company Director |
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 | 12 November 2020(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Philip Gordon Walker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2020(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Alan Brennan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
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 | 01 November 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Andrew Ogilvie Robertson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2019(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | F3 Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Philip Emanuel Rodney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(same day as company formation) |
Role | Journalist |
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 | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
26 August 2022 | Delivered on: 3 September 2022 Persons entitled: Lar Housing Trust Classification: A registered charge Particulars: All and whole the area of ground at shuna street, glasgow being the whole of the subjects registered in the land register of scotland under title number GLA63526. Outstanding |
---|---|
22 November 2021 | Delivered on: 26 November 2021 Persons entitled: Lar Housing Trust Classification: A registered charge Particulars: All and whole those two areas of land, now or formerly comprising foreshore and seabed comprising the subjects in the parish of dalmeny and county of west lothian (formerly known as the county of linlithgow) as the areas are shown delineated in red and marked "area c" and "area d" on the plan as appended to the instrument evidencing the charge accompanying this form MR01, and forms part and portion of the subjects undergoing title registration in the land register of scotland under title number WLN58258. Outstanding |
25 March 2021 | Delivered on: 2 April 2021 Persons entitled: Lar Housing Trust Classification: A registered charge Particulars: All and whole the subjects at wester cowden, easter langside lane, dalkeith, EH22 2FN undergoing registration in the land register of scotland under title number MID212413. Outstanding |
25 March 2021 | Delivered on: 2 April 2021 Persons entitled: Lar Housing Trust Classification: A registered charge Particulars: All and whole the subjects at 45 ford's road, edinburgh EH11 3HS registered in the land register of scotland under title number MID127976. Outstanding |
25 March 2021 | Delivered on: 2 April 2021 Persons entitled: Lar Housing Trust Classification: A registered charge Particulars: All and whole the site at preston works, mid road industrial estate, prestonpans registered in the land register of scotland under title number ELN16913. Outstanding |
17 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lar Housing Trust Classification: A registered charge Particulars: All and whole the subjects extending to approximately 0.59 acres or thereby shown edged red on the plan, forming part and portion of the property registered in the land register of scotland under title number ELN2783. Outstanding |
16 February 2021 | Amended accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
13 January 2021 | Change of constitution by enactment (2 pages) |
8 January 2021 | Resolutions
|
8 January 2021 | Memorandum and Articles of Association (21 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 November 2020 | Termination of appointment of Andrew Ogilvie Robertson as a director on 12 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Stuart John Mclaren as a director on 12 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Philip Emanuel Rodney as a director on 12 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Philip Gordon Walker as a director on 12 November 2020 (2 pages) |
19 August 2020 | Notification of Mikko Aulis Juhani Ramstedt-Sinclair as a person with significant control on 5 August 2019 (2 pages) |
19 August 2020 | Notification of Philip Emanuel Rodney as a person with significant control on 5 August 2019 (2 pages) |
19 August 2020 | Notification of Ann Janet Leslie as a person with significant control on 5 August 2019 (2 pages) |
19 August 2020 | Notification of Andrew Ogilvie Robertson as a person with significant control on 5 August 2019 (2 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
1 July 2020 | Registration of charge SC6378920001, created on 17 June 2020 (8 pages) |
12 August 2019 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
5 August 2019 | Incorporation Statement of capital on 2019-08-05
|