Dalgety Bay
Dunfermline
KY11 9AE
Scotland
Director Name | Mrs Laura Denham |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 West Way Business Park Dalgety Bay Dunfermline KY11 9AE Scotland |
Director Name | Mr Greig Paterson Denham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Merlin Way Hillend Dunfermline KY11 9JY Scotland |
Registered Address | 29 West Way Business Park Dalgety Bay Dunfermline KY11 9AE Scotland |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
18 September 2020 | Delivered on: 30 September 2020 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
25 July 2023 | Confirmation statement made on 22 July 2023 with updates (5 pages) |
---|---|
17 April 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
10 February 2023 | Secretary's details changed for Mrs Laura Denham on 8 February 2023 (1 page) |
10 February 2023 | Change of details for Mr Greig Paterson Denham as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Mrs Laura Denham on 8 February 2023 (2 pages) |
10 February 2023 | Change of details for Mrs Laura Denham as a person with significant control on 8 February 2023 (2 pages) |
8 February 2023 | Registered office address changed from Unit 6 Merlin Way Hillend Dunfermline KY11 9JY Scotland to 29 West Way Business Park Dalgety Bay Dunfermline KY11 9AE on 8 February 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
2 November 2022 | Change of details for Mrs Laura Denham as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Greig Paterson Denham as a director on 31 October 2022 (1 page) |
4 August 2022 | Confirmation statement made on 22 July 2022 with updates (5 pages) |
8 March 2022 | Appointment of Mrs Laura Denham as a director on 8 March 2022 (2 pages) |
7 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
29 June 2021 | Director's details changed for Mr Greig Paterson Denham on 2 September 2020 (2 pages) |
29 June 2021 | Registered office address changed from Unit 6 , Merlin Way Merlin Way Hillend Dunfermline KY11 9JY Scotland to Unit 6 Merlin Way Hillend Dunfermline KY11 9JY on 29 June 2021 (1 page) |
29 June 2021 | Secretary's details changed for Mrs Laura Denham on 2 September 2020 (1 page) |
29 June 2021 | Change of details for Mr Greig Paterson Denham as a person with significant control on 2 September 2020 (2 pages) |
29 June 2021 | Change of details for Mrs Laura Denham as a person with significant control on 2 September 2020 (2 pages) |
30 September 2020 | Registration of charge SC6683140001, created on 18 September 2020 (14 pages) |
2 September 2020 | Registered office address changed from 11 Carlingnose Way Inverkeithing Fife KY11 1EU United Kingdom to Unit 6 , Merlin Way Merlin Way Hillend Dunfermline KY11 9JY on 2 September 2020 (1 page) |
22 July 2020 | Incorporation Statement of capital on 2020-07-22
|