Glencraig
Lochgelly
Fife
KY5 8AQ
Scotland
Director Name | Mr Colin McGuinness |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 November 2016) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 10 Manse Road Glencraig Lochgelly Fife KY5 8AQ Scotland |
Secretary Name | Mrs Everial Mary McGuinness |
---|---|
Status | Closed |
Appointed | 15 March 2013(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 10 Manse Road Glencraig Lochgelly Fife KY5 8AQ Scotland |
Director Name | Eliza Chrystal Nevay |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(23 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 March 2013) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 10 Manse Road Glencraig Lochgelly Fife KY5 8AQ Scotland |
Secretary Name | Eliza Chrystal Nevay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(23 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Manse Road Glencraig Lochgelly Fife KY5 8AQ Scotland |
Telephone | 01592 780521 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 10 Manse Road Glencraig Lochgelly Fife KY5 8AQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | The Lochs |
5.1k at £1 | Arthur Ross Nevay 51.00% Ordinary |
---|---|
4.9k at £1 | Eliza Chrystal Nevay 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,814 |
Cash | £46,929 |
Current Liabilities | £1,012 |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
15 March 2013 | Appointment of Mrs Everial Mary Mcguinness as a secretary (1 page) |
15 March 2013 | Termination of appointment of Eliza Nevay as a secretary (1 page) |
15 March 2013 | Termination of appointment of Eliza Nevay as a director (1 page) |
15 March 2013 | Appointment of Mr Colin Mcguinness as a director (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 February 2010 | Director's details changed for Eliza Chrystal Nevay on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Arthur Ross Nevay on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Arthur Ross Nevay on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Eliza Chrystal Nevay on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 December 2009 | Registered office address changed from 73 Bank Street Lochgelly Fife KY5 9QN on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 73 Bank Street Lochgelly Fife KY5 9QN on 1 December 2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |