Cupar
Fife
KY15 4NS
Scotland
Director Name | Mr Andrew George Simpson Jnr |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainheath York Road, Elvington York North Yorkshire YO41 4DY |
Secretary Name | Mrs Sally Anne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Rainheath York Road Elvington York North Yorkshire YO41 4DY |
Director Name | William David Mackenzie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2013) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Balmeadowside Farmhouse Parbroath Cupar Fife KY15 4NT Scotland |
Director Name | Mr Andrew George Simpson Snr |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Parbroath House Luthrie Cupar Fife KY15 4NS Scotland |
Director Name | Mr Norman Cooper Gordon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bells Croft Abernethy Perthshire PH2 9GD Scotland |
Director Name | Mrs Patricia Margaret Simpson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2014) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Parbroath House Luthrie Cupar Fife KY15 4NS Scotland |
Secretary Name | Mr Norman Cooper Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bells Croft Abernethy Perthshire PH2 9GD Scotland |
Website | a-one.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 322706 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Rainheath LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£214,635 |
Cash | £100,488 |
Current Liabilities | £489,287 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 January 1997 | Delivered on: 16 January 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
8 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 April 2016 | Registered office address changed from North Hill Dishforth Thirsk North Yorkshire YO7 3DH to Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW on 12 April 2016 (1 page) |
8 September 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
10 July 2015 | Termination of appointment of Norman Cooper Gordon as a secretary on 1 December 2014 (1 page) |
10 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Norman Cooper Gordon as a secretary on 1 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Norman Cooper Gordon as a director on 1 December 2014 (1 page) |
10 July 2015 | Appointment of Mr Jeremy Stephenson as a director on 1 December 2014 (2 pages) |
10 July 2015 | Termination of appointment of Patricia Margaret Simpson as a director on 1 December 2014 (1 page) |
10 July 2015 | Termination of appointment of Patricia Margaret Simpson as a director on 1 December 2014 (1 page) |
10 July 2015 | Appointment of Mr Jeremy Stephenson as a director on 1 December 2014 (2 pages) |
10 July 2015 | Termination of appointment of Norman Cooper Gordon as a director on 1 December 2014 (1 page) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of William Mackenzie as a director (1 page) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
20 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Norman Cooper Gordon on 11 June 2010 (2 pages) |
19 July 2010 | Director's details changed for William David Mackenzie on 11 June 2010 (2 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated director andrew simpson jnr (1 page) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
12 August 2008 | Return made up to 11/06/08; full list of members (5 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: rainheath york road elvington york YO41 4DY (1 page) |
6 December 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 July 2000 | Return made up to 11/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 September 1995 | Return made up to 11/06/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |