Kelty
Fife
KY4 0JX
Scotland
Secretary Name | James Stark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1999(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 18 Aspen Avenue Glenrothes Fife KY7 5TA Scotland |
Director Name | Margaret Ingram |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1989(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 27 Cowal Crescent Glenrothes Fife KY6 3PS Scotland |
Director Name | Norman George Robertson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1989(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 4 Valley Grove Leslie Glenrothes Fife KY6 3BZ Scotland |
Secretary Name | Margaret Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1989(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 27 Cowal Crescent Glenrothes Fife KY6 3PS Scotland |
Director Name | David Dow Foster |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | 32 Cedar Drive Glenrothes Fife KY7 5TL Scotland |
Secretary Name | Michele Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 2 Bighty Road Glenrothes Fife KY7 5AU Scotland |
Registered Address | Deloitte Llp Lomond House, 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 March 1995 | Delivered on: 13 March 1995 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: £50,000 and all further sums due or to become due. Particulars: Areas oif ground at smeaton road, dunnikier, kirkcaldy. Outstanding |
---|---|
3 March 1995 | Delivered on: 9 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: A piece of ground lying immediately to the south of smeaton road, kirkcaldy, fife. Outstanding |
8 July 1992 | Delivered on: 16 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (2 pages) |
1 October 2018 | Order of court - dissolution void (1 page) |
26 October 2013 | Final Gazette dissolved following liquidation (1 page) |
26 July 2013 | Notice of final meeting of creditors (5 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o begbies traynor atholl exchange 6 canning street edinburgh EH3 8EG (1 page) |
2 March 2009 | Court order notice of winding up (1 page) |
2 March 2009 | Notice of winding up order (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o begbies traynor 2ND floor, findlay house 10-14 west nile street glasgow G1 2PP (1 page) |
18 March 2008 | Notice of ceasing to act as receiver or manager (1 page) |
7 November 2007 | Notice of receiver's report (9 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 5 smeaton road kirkcaldy fife KY1 2EY (1 page) |
27 July 2007 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members
|
21 December 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
14 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
5 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
8 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 213 new glenrothes house north street glenrothes fife KY7 5PW (1 page) |
1 June 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
11 January 1999 | Memorandum and Articles of Association (7 pages) |
11 January 1999 | Resolutions
|
5 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 December 1997 | Full accounts made up to 31 May 1997 (6 pages) |
12 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 January 1996 | New secretary appointed (2 pages) |
21 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
11 October 1995 | Alterations to a floating charge (8 pages) |
17 March 1995 | Alterations to a floating charge (5 pages) |
13 March 1995 | Partic of mort/charge * (6 pages) |
9 March 1995 | Partic of mort/charge * (3 pages) |
1 December 1994 | Ad 25/11/94--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
1 December 1994 | Resolutions
|
5 May 1994 | Memorandum and Articles of Association (9 pages) |
21 December 1992 | Return made up to 10/12/92; no change of members (4 pages) |
16 July 1992 | Partic of mort/charge * (3 pages) |
1 April 1980 | Incorporation (18 pages) |