Milnathort
Kinross
Fife
KY13 7XA
Scotland
Director Name | Cllr William Brewster Robertson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(11 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 04 December 2018) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 85 South Street Milnathort Kinross Fife KY13 7XA Scotland |
Secretary Name | Christine Francis Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(11 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | 85 South Street Milnathort Kinross Fife KY13 7XA Scotland |
Director Name | Ann Margaret Robertson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(28 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 April 2017) |
Role | French Teacher |
Correspondence Address | 85 South Street Milnathort Kinross-Shire KY13 9XA Scotland |
Website | electricfencingonline.co.uk |
---|
Registered Address | H5 Newark Business Park Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Christine Francis Robertson 50.00% Ordinary |
---|---|
550 at £1 | William Brewster Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,667 |
Cash | £131,247 |
Current Liabilities | £41,557 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 February 1984 | Delivered on: 6 March 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21/23 new road, milnathort. Outstanding |
---|
4 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2018 | Return of final meeting of voluntary winding up (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Registered office address changed from 85 South Street Milnathort Kinross KY13 9XA to H5 Newark Business Park Glenrothes KY7 4NS on 2 October 2017 (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
2 October 2017 | Registered office address changed from 85 South Street Milnathort Kinross KY13 9XA to H5 Newark Business Park Glenrothes KY7 4NS on 2 October 2017 (2 pages) |
6 May 2017 | Termination of appointment of Ann Margaret Robertson as a director on 28 April 2017 (2 pages) |
6 May 2017 | Termination of appointment of Ann Margaret Robertson as a director on 28 April 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Registered office address changed from 21/23 New Road Milnathort Kinross to 85 South Street Milnathort Kinross KY13 9XA on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 21/23 New Road Milnathort Kinross to 85 South Street Milnathort Kinross KY13 9XA on 9 December 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
23 March 2009 | Director's change of particulars / ann robertson / 30/12/2008 (1 page) |
23 March 2009 | Director's change of particulars / ann robertson / 30/12/2008 (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members
|
22 January 2005 | Return made up to 31/12/04; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
9 March 1984 | Particulars of property mortgage/charge (3 pages) |
9 March 1984 | Particulars of property mortgage/charge (3 pages) |
14 January 1977 | Incorporation (11 pages) |
14 January 1977 | Incorporation (11 pages) |