About

Registered Number: SC178299
Date of Incorporation: 28/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Buko Tower, Office 4, Second Floor, Dalton Road, Glenrothes, KY6 2SS,

 

Based in Glenrothes, Crossroads Fife was registered on 28 August 1997. Armour, Michelle, Roger, Sam Susan, Aitken, Judith Christine Thom, Leitch, Ian Gary, Macdonald, Murdina, Mcewan, Violet Ryder, Ross, Irene Rosalie Maud, Thomson, Robert Wishart are listed as directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUR, Michelle 13 September 2018 - 1
ROGER, Sam Susan 13 September 2018 - 1
AITKEN, Judith Christine Thom 13 October 1998 12 June 2001 1
LEITCH, Ian Gary 13 October 1998 13 December 1999 1
MACDONALD, Murdina 08 December 1999 12 June 2001 1
MCEWAN, Violet Ryder 08 December 1999 09 October 2000 1
ROSS, Irene Rosalie Maud 28 August 1997 24 June 2003 1
THOMSON, Robert Wishart 21 August 2008 01 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 October 2019
CS01 - N/A 06 September 2019
AD01 - Change of registered office address 06 September 2019
CERTNM - Change of name certificate 15 January 2019
RESOLUTIONS - N/A 27 December 2018
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 21 November 2018
CH01 - Change of particulars for director 22 October 2018
CH03 - Change of particulars for secretary 22 October 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 07 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 30 August 2001
CERTNM - Change of name certificate 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 14 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 August 1998
225 - Change of Accounting Reference Date 16 December 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.