Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Tomasina Begbie Kerr |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 1999) |
Role | Shop Keeper/Chief Clerk |
Correspondence Address | 10 Millburn Park Lauder Berwickshire TD2 6SL Scotland |
Director Name | Alexander Leonard Young |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(34 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Upper Loan Park Lauder TD2 6TR Scotland |
Director Name | William McArthur Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1991) |
Role | Factory Worker |
Correspondence Address | 49 Moorelands Gardens Addiewell West Calder West Lothian EH55 8JB Scotland |
Secretary Name | Alexander Leonard Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(34 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Upper Loan Park Lauder TD2 6TR Scotland |
Director Name | Thomasina Begbie Kerr |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(46 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millburn Park Lauder Berwickshire TD2 6SL Scotland |
Director Name | Mr William Cameron |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2016(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Telephone | 01578 722269 |
---|---|
Telephone region | Lauder |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
16.2k at £1 | Executors Of Estate Of A.l. Young 99.99% Ordinary |
---|---|
2 at £1 | T.b. Keer 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647,596 |
Cash | £72,834 |
Current Liabilities | £1,044 |
Latest Accounts | 31 July 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 March 2020 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 September 2018 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 11 September 2018 (2 pages) |
11 September 2018 | Resolutions
|
28 June 2018 | Termination of appointment of William Cameron as a director on 1 December 2017 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Registered office address changed from 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR Scotland to 17-21 East Mayfield Edinburgh EH9 1SE on 29 April 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Registered office address changed from 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR Scotland to 17-21 East Mayfield Edinburgh EH9 1SE on 29 April 2016 (1 page) |
28 April 2016 | Appointment of Mr William Cameron as a director on 6 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr William Cameron as a director on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered office address changed from 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR Scotland to 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered office address changed from 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR Scotland to 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR on 6 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE to 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE to 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR on 4 April 2016 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ to 17-21 East Mayfield Edinburgh EH9 1SE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ to 17-21 East Mayfield Edinburgh EH9 1SE on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ to 17-21 East Mayfield Edinburgh EH9 1SE on 1 April 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 April 2014 | Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ Scotland on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 19 Upper Loan Park Lauder Borders TD2 6TR on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Thomasina Kerr as a director (1 page) |
4 April 2014 | Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ Scotland on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 19 Upper Loan Park Lauder Borders TD2 6TR on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ Scotland on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 19 Upper Loan Park Lauder Borders TD2 6TR on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Thomasina Kerr as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Appointment of Caroline Cameron as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Appointment of Caroline Cameron as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Alexander Young as a director (1 page) |
2 April 2012 | Termination of appointment of Alexander Young as a secretary (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Alexander Young as a director (1 page) |
2 April 2012 | Termination of appointment of Alexander Young as a secretary (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Alexander Leonard Young on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Thomasina Begbie Kerr on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Alexander Leonard Young on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Thomasina Begbie Kerr on 31 March 2010 (2 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members
|
5 April 2007 | Return made up to 31/03/07; full list of members
|
21 November 2006 | Registered office changed on 21/11/06 from: 5 market place lauder TD2 6SR (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 5 market place lauder TD2 6SR (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members
|
4 April 2003 | Return made up to 31/03/03; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members
|
3 April 2000 | Return made up to 31/03/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
24 July 1954 | Incorporation (13 pages) |
24 July 1954 | Incorporation (13 pages) |