METHIL DOCK NO. 3 ASSETS LIMITED
Overview
| Company Name | METHIL DOCK NO. 3 ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC182054 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METHIL DOCK NO. 3 ASSETS LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is METHIL DOCK NO. 3 ASSETS LIMITED located?
| Registered Office Address | c/o SCOTT HARPER 5 Bracklinn Brae KY12 9BF Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METHIL DOCK NO. 3 ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVICRANGE LIMITED | Jan 13, 1998 | Jan 13, 1998 |
What are the latest accounts for METHIL DOCK NO. 3 ASSETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for METHIL DOCK NO. 3 ASSETS LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
| Overdue | No |
What are the latest filings for METHIL DOCK NO. 3 ASSETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jan 13, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Annual return made up to Jan 13, 2016 no member list | 5 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||
Annual return made up to Jan 13, 2015 no member list | 4 pages | AR01 | ||
Annual return made up to Jan 13, 2014 no member list | 5 pages | AR01 | ||
Termination of appointment of James Mearns Stevenson as a director on Mar 15, 2014 | 1 pages | TM01 | ||
Who are the officers of METHIL DOCK NO. 3 ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARPER, Scott | Secretary | c/o Scott Harper Bracklinn Brae KY12 9BF Dunfermline 5 Fife Scotland | 157294240001 | |||||||
| HARPER, Scott | Director | 5 Bracklinn Brae KY12 9BF Dunfermline Fife | Scotland | British | 86724520001 | |||||
| KEILLER, James | Director | Montclair,21 Bourtree Brae KY8 6HX Lower Largo Fife | Scotland | British | 4952000003 | |||||
| STUART, Alan James | Director | Dumbrydon Carberry Road KY8 4JJ Leven Fife | Scotland | British | 125663070001 | |||||
| STUART, Alan James | Secretary | Dumbrydon Carberry Road KY8 4JJ Leven Fife | British | 125663070001 | ||||||
| LINDSAYS WS | Secretary | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Lothian | 110222460001 | |||||||
| MENZIES DOUGAL WS | Secretary | 12 Bruntsfield Crescent EH10 4HA Edinburgh Midlothian | 412160001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BOYLE, Patrick | Director | Memorial Court Methil KY8 3QW Leven 41 Fife | Scotland | British | 133518930001 | |||||
| DANSKIN, Julian Struthers | Director | Braemar Largo Road KY8 4TB Leven Fife | Scotland | British | 878010001 | |||||
| SMITH, Ian George | Director | 4 Hopetoun Road Bucksburn AB21 9QZ Aberdeen Aberdeenshire Scotland | British | 51983860001 | ||||||
| STEVENSON, James Mearns | Director | 22 Mavis Bank KY8 1HQ Leven Fife | Scotland | British | 124401720001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
What are the latest statements on persons with significant control for METHIL DOCK NO. 3 ASSETS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0