Baintown
Leven
Fife
KY8 5JS
Scotland
Secretary Name | Caroline Joan Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(28 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (closed 25 December 2019) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Gallowhill House Baintown Leven Fife KY8 5JS Scotland |
Director Name | Alexander Allan Bullions |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 21 September 1998) |
Role | Accountant |
Correspondence Address | Craigvaar Leven KY8 5NF Scotland |
Director Name | William Campbell Cumming |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1991) |
Role | Master Draper |
Correspondence Address | 21 Woodlands Road Lundin Links Leven Fife KY8 6HG Scotland |
Director Name | Andrew Falls Duncan |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 1993) |
Role | Shop Manager |
Correspondence Address | Netherwood Leven KY8 4DP Scotland |
Director Name | Barbara Donaldson Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1991) |
Role | Shop Manager |
Correspondence Address | Strathmore Cottage Drumeldrie Upper Largo KY8 6JD Scotland |
Secretary Name | Alexander Allan Bullions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Craigvaar Leven KY8 5NF Scotland |
Secretary Name | Gordon James Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 499 Brook Street Broughty Ferry Tayside DD5 2DZ Scotland |
Website | www.sphereturret.com |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,463,524 |
Cash | £289,022 |
Current Liabilities | £124,332 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 May 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (20 pages) |
---|---|
23 December 2016 | Administrator's progress report (20 pages) |
1 August 2016 | Statement of administrator's revised proposal (8 pages) |
28 June 2016 | Administrator's progress report (24 pages) |
16 February 2016 | Notice of extension of period of Administration (1 page) |
11 February 2016 | Notice of extension of period of Administration (1 page) |
4 February 2016 | Notice of vacation of office by administrator (1 page) |
4 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
24 December 2015 | Administrator's progress report (25 pages) |
21 August 2015 | Notice of result of meeting creditors (41 pages) |
27 July 2015 | Notice of result of meeting creditors (1 page) |
24 July 2015 | Notice of result of meeting creditors (41 pages) |
7 July 2015 | Statement of administrator's proposal (41 pages) |
2 June 2015 | Registered office address changed from 8a Sea Road Methil Leven Fife KY8 3JW to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 8a Sea Road Methil Leven Fife KY8 3JW to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 June 2015 (2 pages) |
29 May 2015 | Statement of affairs with form 2.13B(Scot) (33 pages) |
14 May 2015 | Appointment of an administrator (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-23
|
23 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
9 November 2012 | Full accounts made up to 31 January 2012 (15 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
8 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
27 November 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
19 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
30 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
24 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
25 September 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
29 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
16 November 2005 | Amended accounts made up to 31 January 2005 (17 pages) |
5 September 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
8 October 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
16 September 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members
|
13 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
4 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
30 November 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
28 March 2001 | Dec mort/charge * (6 pages) |
2 November 2000 | Accounts for a medium company made up to 31 January 2000 (21 pages) |
27 June 2000 | Return made up to 04/07/00; full list of members (6 pages) |
1 September 1999 | Return made up to 04/07/99; full list of members
|
1 September 1999 | Accounts for a medium company made up to 31 January 1999 (21 pages) |
12 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 31 high street leven fife KY8 4ND (1 page) |
6 October 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | £ ic 21000/10500 21/09/98 £ sr 10500@1=10500 (1 page) |
21 August 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
18 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
14 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (19 pages) |
17 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 31 January 1996 (18 pages) |
20 July 1995 | Full accounts made up to 31 January 1995 (20 pages) |
21 April 1993 | £ ic 45000/16700 24/02/93 £ sr 28300@1=28300 (2 pages) |
17 February 1993 | Memorandum and Articles of Association (13 pages) |
16 February 1993 | Memorandum and Articles of Association (12 pages) |