Cupar
Fife
KY15 5LQ
Scotland
Secretary Name | Mr Gerard Paul Rutherford |
---|---|
Status | Current |
Appointed | 27 March 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Mayfield Gardens Edinburgh EH9 2BY Scotland |
Director Name | Mr Blaine Derek Rutherford |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larennie Farm Peat Inn Cupar KY15 5LQ Scotland |
Director Name | Mr Gerard Paul Rutherford |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Old Tower Road Cumbernauld Glasgow G68 9GD Scotland |
Director Name | Derek Paul Rutherford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 March 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mount Frost Gardens Markinch Glenrothes Fife KY7 6JL Scotland |
Secretary Name | Ms Lynda Cairns |
---|---|
Status | Resigned |
Appointed | 10 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2013) |
Role | Company Director |
Correspondence Address | 15 Belfield Court Musselburgh Midlothian EH21 6QZ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 10 September 2008) |
Correspondence Address | 61-67 Old Street London EC1V 9HX |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101,132 |
Cash | £1,193 |
Current Liabilities | £1,332 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
15 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
---|---|
21 October 2022 | Appointment of Mr Gerard Paul Rutherford as a director on 1 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Blaine Derek Rutherford as a director on 1 October 2022 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 19 May 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 October 2013 | Director's details changed for Mrs Lynn Rutherford on 1 November 2011 (2 pages) |
17 October 2013 | Director's details changed for Mrs Lynn Rutherford on 1 November 2011 (2 pages) |
17 October 2013 | Director's details changed for Mrs Lynn Rutherford on 1 November 2011 (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Termination of appointment of Lynda Cairns as a secretary (1 page) |
4 April 2013 | Termination of appointment of Lynda Cairns as a secretary (1 page) |
4 April 2013 | Termination of appointment of Derek Rutherford as a director (1 page) |
4 April 2013 | Appointment of Mr Gerard Paul Rutherford as a secretary (2 pages) |
4 April 2013 | Appointment of Mr Gerard Paul Rutherford as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Derek Rutherford as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Appointment of Mrs Lynn Rutherford as a director (2 pages) |
8 November 2011 | Appointment of Mrs Lynn Rutherford as a director (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Derek Paul Rutherford on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Derek Paul Rutherford on 22 April 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 November 2008 | Appointment terminated secretary bouverie registrars LIMITED (1 page) |
7 November 2008 | Secretary appointed ms lynda cairns (1 page) |
7 November 2008 | Appointment terminated secretary bouverie registrars LIMITED (1 page) |
7 November 2008 | Secretary appointed ms lynda cairns (1 page) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 August 2002 | Return made up to 22/04/02; full list of members (6 pages) |
14 August 2002 | Return made up to 22/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (1 page) |
6 February 2001 | Full accounts made up to 30 April 2000 (1 page) |
18 May 2000 | Return made up to 22/04/00; full list of members
|
18 May 2000 | Return made up to 22/04/00; full list of members
|
22 February 2000 | Full accounts made up to 30 April 1999 (1 page) |
22 February 2000 | Full accounts made up to 30 April 1999 (1 page) |
18 February 2000 | Company name changed international team management li mited\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed international team management li mited\certificate issued on 21/02/00 (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: fordhams & company 1ST floor singer st chambers singer street london EC2A 4ET (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: fordhams & company 1ST floor singer st chambers singer street london EC2A 4ET (1 page) |
10 May 1999 | Return made up to 22/04/99; no change of members
|
10 May 1999 | Return made up to 22/04/99; no change of members
|
9 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
3 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
3 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Company name changed fuselane LIMITED\certificate issued on 03/09/97 (2 pages) |
2 September 1997 | Company name changed fuselane LIMITED\certificate issued on 03/09/97 (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1997 | Incorporation (13 pages) |
22 April 1997 | Incorporation (13 pages) |