2 Sung Ping St
Kowloon
Foreign
Hong Kong
Secretary Name | Alan James Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 June 2014) |
Role | Chartered Accountant |
Correspondence Address | 29 Dovecot Way Dunfermline Fife KY11 8SX Scotland |
Director Name | Mr Bryan Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(38 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 17 June 2014) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Laurieston Park Glenrothes Fife KY7 6YJ Scotland |
Director Name | Mr George Teow Hoon Seow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 02 December 2011(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 June 2014) |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 18f Flat C Tower 3 Parc Regal 19 Ho Min Tin Hill Road Kowloon Hong Kong |
Director Name | David Chester Campbell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 May 1989) |
Role | Engineer |
Correspondence Address | 37 Keilburn Lundin Links Leven Fife KY8 6DD Scotland |
Director Name | Leslie Allan Leech |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1993) |
Role | Engineer |
Correspondence Address | Queenie Gates Newton Of Falkland Cupar Fife KY7 7RZ Scotland |
Director Name | Harold Main McLennan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2006) |
Role | Engineer |
Correspondence Address | Arnotlea Kinnesswood Kinross-Shire KY13 7HH Scotland |
Director Name | Mr John Ford Swanson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 05 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westcliffe Charlestown Dunfermline Fife KY11 3EE Scotland |
Secretary Name | Mr John Ford Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcliffe Charlestown Dunfermline Fife KY11 3EE Scotland |
Director Name | Mr Brian Ray Forrester |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 November 2005) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | 3 Waggon Road Crossford Dunfermline Fife KY12 8NP Scotland |
Secretary Name | Mr Brian Ray Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 November 2005) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | 3 Waggon Road Crossford Dunfermline Fife KY12 8NP Scotland |
Director Name | David Richard Thompson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2009) |
Role | Electronic Engineer |
Correspondence Address | Orchard Field Auchtermuchty Fife KY14 7EP Scotland |
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 |
4.5k at £1 | X-10 LTD 86.52% Ordinary |
---|---|
400 at £1 | X-10 LTD 7.69% Ordinary A |
300 at £1 | X-10 LTD 5.77% Ordinary B |
1 at £1 | David Robert Miller 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,194 |
Cash | £63,274 |
Current Liabilities | £22,395 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
12 April 2013 | Registered office address changed from Dunvegan House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Dunvegan House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland on 12 April 2013 (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Appointment of Mr George Teow Hoon Seow as a director (2 pages) |
12 December 2011 | Appointment of Mr George Teow Hoon Seow as a director (2 pages) |
10 November 2011 | Registered office address changed from Eastfield Industrial Estate Glenrothes Fife KY7 4NZ on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Eastfield Industrial Estate Glenrothes Fife KY7 4NZ on 10 November 2011 (1 page) |
5 August 2011 | Termination of appointment of John Swanson as a director (1 page) |
5 August 2011 | Termination of appointment of John Swanson as a director (1 page) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Accounts made up to 30 June 2010 (14 pages) |
20 December 2010 | Accounts made up to 30 June 2010 (14 pages) |
15 April 2010 | Accounts made up to 30 June 2009 (14 pages) |
15 April 2010 | Accounts made up to 30 June 2009 (14 pages) |
29 January 2010 | Director's details changed for John Ford Swanson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Bryan Wilson on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Bryan Wilson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Ford Swanson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Earley Stevenson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Earley Stevenson on 29 January 2010 (2 pages) |
2 September 2009 | Appointment terminated director david thompson (1 page) |
2 September 2009 | Appointment terminated director david thompson (1 page) |
12 June 2009 | Director appointed bryan wilson (2 pages) |
12 June 2009 | Director appointed bryan wilson (2 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (14 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (14 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
1 April 2008 | Accounts made up to 30 June 2007 (15 pages) |
1 April 2008 | Accounts made up to 30 June 2007 (15 pages) |
13 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
12 July 2007 | Accounts made up to 30 June 2006 (15 pages) |
12 July 2007 | Accounts made up to 30 June 2006 (15 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
28 April 2006 | Accounts made up to 30 June 2005 (14 pages) |
28 April 2006 | Accounts made up to 30 June 2005 (14 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Accounts made up to 30 June 2004 (15 pages) |
29 April 2005 | Accounts made up to 30 June 2004 (15 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
26 April 2004 | Accounts made up to 30 June 2003 (15 pages) |
26 April 2004 | Accounts made up to 30 June 2003 (15 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members
|
21 January 2004 | Return made up to 14/01/04; full list of members
|
18 June 2003 | Accounts made up to 30 June 2002 (15 pages) |
18 June 2003 | Accounts made up to 30 June 2002 (15 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
24 April 2002 | Accounts made up to 30 June 2001 (17 pages) |
24 April 2002 | Accounts made up to 30 June 2001 (17 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
24 April 2001 | Accounts made up to 30 June 2000 (15 pages) |
24 April 2001 | Accounts made up to 30 June 2000 (15 pages) |
22 January 2001 | Return made up to 14/01/01; no change of members (7 pages) |
22 January 2001 | Return made up to 14/01/01; no change of members (7 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (15 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (15 pages) |
19 January 2000 | Return made up to 14/01/00; no change of members
|
19 January 2000 | Return made up to 14/01/00; no change of members
|
4 May 1999 | Accounts made up to 30 June 1998 (15 pages) |
4 May 1999 | Accounts made up to 30 June 1998 (15 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
1 April 1998 | Accounts made up to 30 June 1997 (14 pages) |
1 April 1998 | Accounts made up to 30 June 1997 (14 pages) |
13 February 1998 | Return made up to 14/01/98; no change of members (5 pages) |
13 February 1998 | Return made up to 14/01/98; no change of members (5 pages) |
16 January 1997 | Return made up to 14/01/97; no change of members (5 pages) |
16 January 1997 | Return made up to 14/01/97; no change of members (5 pages) |
4 October 1996 | Accounts made up to 30 June 1996 (14 pages) |
4 October 1996 | Accounts made up to 30 June 1996 (14 pages) |
29 July 1996 | Partic of mort/charge * (6 pages) |
29 July 1996 | Partic of mort/charge * (6 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 14/01/96; full list of members (7 pages) |
19 January 1996 | Accounts made up to 30 June 1995 (14 pages) |
19 January 1996 | Accounts made up to 30 June 1995 (14 pages) |
19 January 1996 | Return made up to 14/01/96; full list of members (7 pages) |