Glenrothes
Fife
KY6 2QG
Scotland
Director Name | Janet Rosemary Middleton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(33 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 15 May 2015) |
Role | Controller |
Country of Residence | Scotland |
Correspondence Address | 12 Ratho Close Glenrothes Fife KY6 2QG Scotland |
Secretary Name | Geoffrey James Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12 Ratho Close Glenrothes Fife KY6 2QG Scotland |
Director Name | James Middleton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 1992) |
Role | Managing Director |
Correspondence Address | 2 Carnoustie Gardens Glenrothes Fife KY6 2QB Scotland |
Director Name | Lavinia Brenda Starkey |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 2 Carnoustie Gardens Glenrothes Fife KY6 2QB Scotland |
Director Name | Geoffrey James Middleton |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(30 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 1993) |
Role | Bowling Alley Proprietor |
Country of Residence | Scotland |
Correspondence Address | 12 Ratho Close Glenrothes Fife KY6 2QG Scotland |
Director Name | Susan Jayne Ramsay |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 1996) |
Role | Bolwing Alley Proprietor |
Correspondence Address | 10 Rosemount Road Glenrothes Fife KY6 2QF Scotland |
Secretary Name | Susan Jayne Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 1996) |
Role | Bolwing Alley Proprietor |
Correspondence Address | 10 Rosemount Road Glenrothes Fife KY6 2QF Scotland |
Secretary Name | Geoffrey James Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Ratho Close Glenrothes Fife KY6 2QG Scotland |
Secretary Name | Cathel Hugh Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 June 2009) |
Role | Accountant |
Correspondence Address | 7 Lundies Walk Auchterarder PH3 1BG Scotland |
Secretary Name | Messrs Innes Johnston & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1988(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 1993) |
Correspondence Address | 32 North Street Glenrothes Fife KY7 5NA Scotland |
Registered Address | 12 Ratho Close Glenrothes Fife KY6 2QG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
4.5k at £1 | Geoffrey James Middleton 90.00% Ordinary |
---|---|
500 at £1 | Janet Rosemary Middleton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,102 |
Current Liabilities | £264,514 |
Latest Accounts | 30 April 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 April 2013 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Geoffrey James Middleton on 19 September 2010 (2 pages) |
15 April 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
15 April 2013 | Registered office address changed from 12 Ratho Close Glenrothes Fife KY6 2QG on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 4 Albany Gate Glenrothes Fife KY7 5NB Scotland on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 12 Ratho Close Glenrothes Fife KY6 2QG on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 4 Albany Gate Glenrothes Fife KY7 5NB Scotland on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Janet Rosemary Middleton on 19 September 2010 (2 pages) |
15 April 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Geoffrey James Middleton on 19 September 2010 (2 pages) |
15 April 2013 | Director's details changed for Janet Rosemary Middleton on 19 September 2010 (2 pages) |
16 May 2012 | Registered office address changed from 4 Albany Gate Glenrothes KY7 5NB on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 4 Albany Gate Glenrothes KY7 5NB on 16 May 2012 (2 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 July 2009 | Secretary appointed geoffrey james middleton (1 page) |
24 July 2009 | Secretary appointed geoffrey james middleton (1 page) |
10 June 2009 | Appointment terminated secretary cathel morrison (1 page) |
10 June 2009 | Appointment terminated secretary cathel morrison (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 January 2009 | Return made up to 20/09/08; no change of members (4 pages) |
7 January 2009 | Return made up to 20/09/08; no change of members (4 pages) |
3 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 February 2005 | Alterations to a floating charge (5 pages) |
9 February 2005 | Alterations to a floating charge (5 pages) |
9 February 2005 | Alterations to a floating charge (5 pages) |
9 February 2005 | Alterations to a floating charge (5 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members
|
7 October 2003 | Return made up to 20/09/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members
|
26 September 2002 | Return made up to 20/09/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 February 2002 | Company name changed fraser (bowling) LIMITED\certificate issued on 25/02/02 (2 pages) |
25 February 2002 | Company name changed fraser (bowling) LIMITED\certificate issued on 25/02/02 (2 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
21 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
9 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
9 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
23 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
10 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
29 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
2 March 1998 | (6 pages) |
2 March 1998 | (6 pages) |
24 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
31 December 1996 | Secretary resigned;director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | (6 pages) |
31 December 1996 | (6 pages) |
31 December 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
1 December 1995 | Partic of mort/charge * (7 pages) |
1 December 1995 | Partic of mort/charge * (7 pages) |
9 October 1995 | Partic of mort/charge * (6 pages) |
9 October 1995 | Partic of mort/charge * (6 pages) |
12 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
12 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
7 September 1995 | (6 pages) |
7 September 1995 | (6 pages) |