EAST NEUK BOOKS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
23/05/2523 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
23/05/2523 May 2025 | Application to strike the company off the register |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Confirmation statement made on 2024-04-02 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
31/01/2531 January 2025 | Registered office address changed from Fric Ajax Way Methil Leven KY8 3RS Scotland to 5 Fairfield Road Colinsburgh Leven KY9 1LJ on 2025-01-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
27/08/2327 August 2023 | Registered office address changed from 21 Fairfield Road Colinsburgh Leven Fife KY9 1LL Scotland to Fric Ajax Way Methil Leven KY8 3RS on 2023-08-27 |
27/08/2327 August 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Director's details changed for Mr Martin Robert Gorrie on 2021-12-21 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | COMPANY NAME CHANGED BARGAIN BOOKKEEPING LTD CERTIFICATE ISSUED ON 27/06/18 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/04/1630 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/02/1614 February 2016 | REGISTERED OFFICE CHANGED ON 14/02/2016 FROM C/O MBE 15 BELL STREET ST. ANDREWS FIFE KY16 9UR SCOTLAND |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 83 MAIN STREET COLINSBURGH LEVEN FIFE KY9 1LW |
29/04/1529 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
29/04/1529 April 2015 | CURREXT FROM 30/04/2015 TO 30/09/2015 |
02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company