St. Andrews
Fife
KY16 9XU
Scotland
Director Name | Mrs Joanne Kane |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Road St. Andrews Fife KY16 9XU Scotland |
Registered Address | Lynburn Riggs Place Cupar, Fife KY15 5JA Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
23 May 2022 | Delivered on: 24 May 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 8 st catherine street, cupar, fife, KY15 4BT. Outstanding |
---|---|
4 April 2022 | Delivered on: 7 April 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 34 charlotte street, fraserburgh, AB43 9JE being the subjects registered in the land register of scotland under title number ABN49059. Outstanding |
24 January 2022 | Delivered on: 25 January 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 37 william street, east wemyss, kirkcaldy, KY1 4PG. Outstanding |
4 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
1 March 2024 | Registered office address changed from 14 City Quay Dundee DD1 3JA United Kingdom to Lynburn Riggs Place Cupar, Fife KY15 5JA on 1 March 2024 (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 May 2022 | Registration of charge SC6555450003, created on 23 May 2022 (4 pages) |
7 April 2022 | Registration of charge SC6555450002, created on 4 April 2022 (7 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
25 January 2022 | Registration of charge SC6555450001, created on 24 January 2022 (4 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 April 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
4 February 2021 | Cessation of Joanne Kane as a person with significant control on 3 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Joanne Kane as a director on 3 February 2021 (1 page) |
24 February 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
24 February 2020 | Incorporation
Statement of capital on 2020-02-24
|