Kirkcaldy
Fife
KY2 6HZ
Scotland
Director Name | Thomas Mitchell |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Willowbrae 2 West Fergus Place Kirkcaldy Fife KY1 1UR Scotland |
Secretary Name | Mr Peter McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Secretary Name | Morag Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barry Road Kirkcaldy Fife KY2 6HZ Scotland |
Director Name | Morag Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barry Road Kirkcaldy Fife KY2 6HZ Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £214,223 |
Cash | £2,850 |
Current Liabilities | £465,374 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
---|---|
27 April 2012 | Registered office address changed from Units 4 and 5 Dunnikier Business Park Midfield Drive Kirkcaldy Fife KY1 3LW Scotland on 27 April 2012 (2 pages) |
27 April 2012 | Court order notice of winding up (1 page) |
27 April 2012 | Notice of winding up order (1 page) |
27 April 2012 | Appointment of a provisional liquidator (1 page) |
27 March 2012 | Appointment of a provisional liquidator (1 page) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
21 October 2011 | Termination of appointment of Morag Taylor as a director (1 page) |
21 October 2011 | Termination of appointment of Morag Taylor as a secretary (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Registered office address changed from Southend Thornton Fife KY1 4DT on 21 April 2010 (1 page) |
14 January 2010 | Director's details changed for John David Taylor on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Morag Taylor on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Morag Taylor on 14 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 March 2004 | Auditor's resignation (1 page) |
19 February 2004 | Resolutions
|
18 February 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 01/01/04; full list of members
|
12 June 2003 | Accounts for a small company made up to 29 December 2002 (7 pages) |
8 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Partic of mort/charge * (6 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
20 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 30 December 2001 (7 pages) |
31 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 2 January 2000 (7 pages) |
20 June 2000 | Accounts for a small company made up to 2 January 2000 (7 pages) |
25 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 3 January 1999 (7 pages) |
18 June 1999 | Accounts for a small company made up to 3 January 1999 (7 pages) |
7 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
4 July 1998 | Accounts for a small company made up to 28 December 1997 (6 pages) |
8 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 29 December 1996 (5 pages) |
8 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 February 1996 | Return made up to 01/01/96; no change of members
|
4 October 1995 | Accounts for a small company made up to 1 January 1995 (7 pages) |
4 October 1995 | Accounts for a small company made up to 1 January 1995 (7 pages) |
24 November 1989 | Resolutions
|
22 July 1981 | Allotment of shares (2 pages) |
12 November 1980 | Memorandum and Articles of Association (32 pages) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (2 pages) |
1 May 1979 | Certificate of incorporation (2 pages) |