Cardenden
Fife
KY5 0AR
Scotland
Director Name | Philip Jack |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 January 1997) |
Role | Manager |
Correspondence Address | Oakfield Cottage Kelty Fife KY4 0BU Scotland |
Director Name | Euphemia Jack |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 03 August 1998) |
Role | Secretary |
Correspondence Address | 11 Oakfield Street Kelty Fife KY4 0BU Scotland |
Director Name | John Nairn Jack |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 03 August 1998) |
Role | Sawmiller |
Correspondence Address | 11 Oakfield Street Kelty Fife KY4 0BU Scotland |
Secretary Name | Euphemia Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 11 Oakfield Street Kelty Fife KY4 0BU Scotland |
Director Name | Olwyn Mary Bale |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 1997) |
Role | Administrator |
Correspondence Address | 3 Kinneston Cottages Leslie |
Director Name | Nairn Jack |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 1997) |
Role | Computer Operator |
Correspondence Address | 35 Armine Place Penicuik Midlothian EH26 8JP Scotland |
Secretary Name | Mary Stewart Jack |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 27 Whitecraigs Kinnesswood Kinross Tayside KY13 9JN Scotland |
Secretary Name | John Nairn Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2007) |
Role | Company Director |
Correspondence Address | 45 Greenacres Kingseat Fife KY12 0RW Scotland |
Secretary Name | Mary Stewart Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 27 Whitecraigs Kinnesswood Kinross Tayside KY13 9JN Scotland |
Registered Address | 2 Balgonie Grove Cardenden Fife KY5 0AR Scotland |
---|---|
Constituency | Glenrothes |
Ward | Lochgelly and Cardenden |
749 at 1 | Alexander W Jack 89.81% Ordinary |
---|---|
42 at 1 | Iain Mcleod 5.04% Ordinary |
42 at 1 | Robert William Stahly 5.04% Ordinary |
1 at 1 | Ms Mary S Jack 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,789 |
Cash | £116,940 |
Current Liabilities | £1,608,734 |
Latest Accounts | 30 April 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Notice of ceasing to act as receiver or manager (1 page) |
14 March 2013 | Notice of ceasing to act as receiver or manager (1 page) |
23 January 2013 | Registered office address changed from 2 Balgonie Grove Cardenden Fife KY5 0AR Scotland on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 2 Balgonie Grove Cardenden Fife KY5 0AR Scotland on 23 January 2013 (2 pages) |
2 November 2010 | Notice of receiver's report (7 pages) |
2 November 2010 | Notice of receiver's report (7 pages) |
6 August 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
6 August 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
3 August 2010 | Director's details changed for Mr Alexander William Jack on 2 October 2009 (3 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Termination of appointment of Mary Jack as a secretary (1 page) |
3 August 2010 | Registered office address changed from 27 Whitecraigs Kinnesswood Kinross KY13 7JN on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Alexander William Jack on 2 October 2009 (3 pages) |
3 August 2010 | Registered office address changed from 27 Whitecraigs Kinnesswood Kinross KY13 7JN on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Alexander William Jack on 2 October 2009 (3 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Termination of appointment of Mary Jack as a secretary (1 page) |
3 August 2010 | Registered office address changed from 27 Whitecraigs Kinnesswood Kinross KY13 7JN on 3 August 2010 (1 page) |
21 June 2010 | Director's details changed for Alexander William Jack on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alexander William Jack on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alexander William Jack on 7 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 March 2008 | Appointment terminated secretary john jack (1 page) |
24 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 March 2008 | Appointment terminated secretary john jack (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Ad 30/04/05--------- £ si [email protected]=84 £ ic 750/834 (2 pages) |
9 June 2005 | Ad 30/04/05--------- £ si [email protected]=84 £ ic 750/834 (2 pages) |
21 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 August 2000 | Partic of mort/charge * (5 pages) |
7 August 2000 | Partic of mort/charge * (5 pages) |
25 July 2000 | Dec mort/charge * (4 pages) |
25 July 2000 | Dec mort/charge * (4 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 March 2000 | Partic of mort/charge * (5 pages) |
16 March 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 November 1998 | £ ic 3000/750 03/08/98 £ sr [email protected]=2250 (1 page) |
3 November 1998 | £ ic 3000/750 03/08/98 £ sr [email protected]=2250 (1 page) |
13 October 1998 | Partic of mort/charge * (5 pages) |
13 October 1998 | Partic of mort/charge * (5 pages) |
17 September 1998 | Partic of mort/charge * (5 pages) |
17 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | 169 photocopy orig in revenue (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 11 oakfield street kelty fife KY4 0BU (1 page) |
7 September 1998 | 169 photocopy orig in revenue (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 11 oakfield street kelty fife KY4 0BU (1 page) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 November 1997 | Partic of mort/charge * (5 pages) |
4 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
19 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
13 December 1996 | Partic of mort/charge * (5 pages) |
13 December 1996 | Partic of mort/charge * (5 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
24 August 1995 | Partic of mort/charge * (9 pages) |
24 August 1995 | Partic of mort/charge * (9 pages) |
25 July 1995 | Memorandum and Articles of Association (11 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Memorandum and Articles of Association (11 pages) |
25 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 December 1960 | Incorporation (13 pages) |
5 December 1960 | Incorporation (13 pages) |