Kirkcaldy
Fife
KY2 5NE
Scotland
Director Name | Edward Dean Melville |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 22 Carlyle Road Kirkcaldy Fife KY2 6XX Scotland |
Secretary Name | Alexander Boyd Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 08 September 2015) |
Role | Manager |
Correspondence Address | 45 The Glebe Aberdour Burntisland Fife KY3 0UN Scotland |
Director Name | Janette Melville |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 1998) |
Role | Housewife |
Correspondence Address | 32 Boglily Road Kirkcaldy Fife KY2 5NE Scotland |
Secretary Name | Janette Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 32 Boglily Road Kirkcaldy Fife KY2 5NE Scotland |
Secretary Name | Edward Dean Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(25 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | 22 Carlyle Road Kirkcaldy Fife KY2 6XX Scotland |
Secretary Name | Lynn Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 2 Drumsheugh Gardens Edinburgh EH3 7QJ Scotland |
Registered Address | Moore & Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £2,084,080 |
Gross Profit | £1,544,075 |
Net Worth | -£167,126 |
Cash | £19,200 |
Current Liabilities | £3,334,174 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2015 | Return of final meeting of voluntary winding up (4 pages) |
8 June 2015 | Notice of final meeting of creditors (2 pages) |
25 June 2008 | Resolutions
|
23 June 2008 | Registered office changed on 23/06/2008 from dean house 191 nicol street kirkcaldy fife KY1 1PF (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (18 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (19 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members
|
24 October 2003 | Partic of mort/charge * (5 pages) |
24 October 2003 | Partic of mort/charge * (5 pages) |
24 October 2003 | Partic of mort/charge * (6 pages) |
24 October 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Alterations to a floating charge (8 pages) |
26 September 2003 | Alterations to a floating charge (5 pages) |
23 September 2003 | Dec mort/charge * (5 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Full accounts made up to 31 July 2002 (17 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 October 2002 | Alterations to a floating charge (8 pages) |
25 October 2002 | Partic of mort/charge * (5 pages) |
26 September 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Alterations to a floating charge (12 pages) |
2 November 2001 | Partic of mort/charge * (6 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
17 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Alterations to a floating charge (10 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members
|
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
22 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Full accounts made up to 31 July 1998 (17 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members
|
2 June 1997 | Accounts for a medium company made up to 31 July 1996 (13 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 February 1996 | Partic of mort/charge * (5 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: dean house victoria road kirkcaldy KY1 2SA (1 page) |
30 March 1989 | Memorandum and Articles of Association (11 pages) |
19 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |