About

Registered Number: SC106904
Date of Incorporation: 02/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 36 Thistle Industrial, Estate, Church Street, Cowdenbeath, Fife, KY4 8LP

 

Having been setup in 1987, Name-droppers Ltd are based in Cowdenbeath in Fife. There are 10 directors listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDIN MACLEOD, Piers Denton 01 April 2009 - 1
COOPE, Elizabeth N/A 01 April 2009 1
COOPE, Jeffrey N/A 31 May 1991 1
GRIFFITHS, Carne Philip 01 April 2009 10 April 2010 1
JOB, William John Charles 01 April 2009 10 November 2009 1
UDDIN, Sana 01 April 2009 12 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Alastair Hyman Rudin 01 April 2009 - 1
ALLAN, Helen 31 May 1991 03 November 1997 1
ANDERSON, Alan Mcdonald 03 November 1997 02 December 2002 1
HOOD, Moira 02 December 2002 01 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CH01 - Change of particulars for director 04 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 02 November 2018
AA01 - Change of accounting reference date 04 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 28 January 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 09 January 2014
MR04 - N/A 28 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 17 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 22 November 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 25 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 29 December 1998
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
AA - Annual Accounts 30 November 1997
287 - Change in situation or address of Registered Office 27 October 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 11 November 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 28 May 1996
288 - N/A 01 September 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 27 February 1995
288 - N/A 15 November 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 01 December 1993
363a - Annual Return 02 March 1993
288 - N/A 07 December 1992
AA - Annual Accounts 23 November 1992
363a - Annual Return 18 December 1991
AA - Annual Accounts 18 December 1991
RESOLUTIONS - N/A 20 November 1990
AA - Annual Accounts 20 November 1990
363a - Annual Return 20 November 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
288 - N/A 31 March 1988
MISC - Miscellaneous document 29 March 1988
410(Scot) - N/A 24 March 1988
MISC - Miscellaneous document 09 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1988
NEWINC - New incorporation documents 02 October 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.