Glenrothes
Fife
KY7 4NS
Scotland
Director Name | Mr Hugh Low Bairner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | H5 Newark Business Park Glenrothes Fife KY7 4NS Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2014(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 June 2018) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Alexander Robert Alexander |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 03 October 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wester Ness 6 Armit Place St Andrews Fife KY16 8RE Scotland |
Director Name | Carol Mary Comb |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tighnduin Gardens Monifieth Dundee Angus DD5 4HJ Scotland |
Director Name | Mr David Anderson Comb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1995) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Tighnduin Gardens Monifieth Dundee Angus DD5 4HJ Scotland |
Director Name | Josephine Mary Alexander |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 June 2015) |
Role | University Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Wester Ness 6 Armit Place St Andrews Fife KY16 8RE Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1989(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 November 2005) |
Correspondence Address | Kinburn Castle St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(21 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2014) |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Registered Address | H5 Newark Business Park Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,312 |
Cash | £35,076 |
Current Liabilities | £39,416 |
Latest Accounts | 1 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 November |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting of voluntary winding up (15 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 October 2015 | Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to C/O Fife Corporate H5 Newark Business Park Glenrothes Fife KY7 4NS on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to C/O Fife Corporate H5 Newark Business Park Glenrothes Fife KY7 4NS on 3 October 2015 (2 pages) |
1 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages) |
1 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages) |
24 July 2015 | Termination of appointment of Josephine Mary Alexander as a director on 30 June 2015 (1 page) |
24 July 2015 | Appointment of Mrs Carol Ann Bairner as a director on 30 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Josephine Mary Alexander as a director on 30 June 2015 (1 page) |
24 July 2015 | Appointment of Mr Hugh Low Bairner as a director on 30 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Mr Hugh Low Bairner as a director on 30 June 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Carol Ann Bairner as a director on 30 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
22 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
22 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
22 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
22 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
22 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 1 November 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 1 November 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 1 November 2014 (6 pages) |
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 March 2014 | Total exemption small company accounts made up to 1 November 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 1 November 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 1 November 2013 (7 pages) |
6 August 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
6 August 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
6 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Alexander Alexander as a director (2 pages) |
7 May 2013 | Termination of appointment of Alexander Alexander as a director (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 1 November 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 1 November 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 1 November 2012 (7 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 1 November 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 1 November 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 1 November 2011 (7 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 1 November 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 1 November 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 1 November 2010 (7 pages) |
9 July 2010 | Director's details changed for Alexander Robert Alexander on 18 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Josephine Mary Alexander on 18 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Alexander Robert Alexander on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Josephine Mary Alexander on 18 June 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 1 November 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 1 November 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 1 November 2009 (7 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 1 November 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 1 November 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 1 November 2008 (7 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 1 November 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 1 November 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 1 November 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 1 November 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 1 November 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 1 November 2006 (6 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
18 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 1 November 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 1 November 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 1 November 2004 (5 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 1 November 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 1 November 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 1 November 2003 (6 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 1 November 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 1 November 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 1 November 2002 (6 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 1 November 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 1 November 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 1 November 2001 (7 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
27 November 2001 | £ ic 14000/7140 01/11/01 £ sr 6860@1=6860 (1 page) |
27 November 2001 | £ ic 14000/7140 01/11/01 £ sr 6860@1=6860 (1 page) |
22 November 2001 | Dec mort/charge * (4 pages) |
22 November 2001 | Dec mort/charge * (4 pages) |
21 November 2001 | Memorandum and Articles of Association (7 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Memorandum and Articles of Association (7 pages) |
21 November 2001 | Resolutions
|
28 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 1 November 2000 (9 pages) |
26 April 2001 | Accounts for a small company made up to 1 November 2000 (9 pages) |
26 April 2001 | Accounts for a small company made up to 1 November 2000 (9 pages) |
21 June 2000 | Return made up to 19/06/00; full list of members
|
21 June 2000 | Return made up to 19/06/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 1 November 1999 (8 pages) |
17 April 2000 | Accounts for a small company made up to 1 November 1999 (8 pages) |
17 April 2000 | Accounts for a small company made up to 1 November 1999 (8 pages) |
19 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 1 November 1998 (9 pages) |
22 April 1999 | Accounts for a small company made up to 1 November 1998 (9 pages) |
22 April 1999 | Accounts for a small company made up to 1 November 1998 (9 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: inchcape house st marys place st andrews fife KY16 9QP (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: inchcape house st marys place st andrews fife KY16 9QP (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
31 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
1 June 1998 | Accounts made up to 1 November 1997 (13 pages) |
1 June 1998 | Accounts made up to 1 November 1997 (13 pages) |
1 June 1998 | Accounts made up to 1 November 1997 (13 pages) |
20 January 1998 | Partic of mort/charge * (5 pages) |
20 January 1998 | Partic of mort/charge * (5 pages) |
30 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
12 June 1997 | Accounts made up to 1 November 1996 (12 pages) |
12 June 1997 | Accounts made up to 1 November 1996 (12 pages) |
12 June 1997 | Accounts made up to 1 November 1996 (12 pages) |
24 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
10 June 1996 | Accounts made up to 1 November 1995 (12 pages) |
10 June 1996 | Accounts made up to 1 November 1995 (12 pages) |
10 June 1996 | Accounts made up to 1 November 1995 (12 pages) |
4 July 1995 | Accounts for a small company made up to 1 November 1994 (12 pages) |
4 July 1995 | Accounts for a small company made up to 1 November 1994 (12 pages) |
4 July 1995 | Accounts for a small company made up to 1 November 1994 (12 pages) |
26 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |
26 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
28 August 1984 | Incorporation (10 pages) |
28 August 1984 | Incorporation (10 pages) |