Kelty
Fife
KY4 0JX
Scotland
Director Name | Colin Charles Maclachlan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1993) |
Role | Auto Part Agent |
Correspondence Address | 85 Pratt Street Kirkcaldy Fife KY1 1RZ Scotland |
Director Name | Graham Martin Dale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2000) |
Role | Company Director |
Correspondence Address | 2 Peth Green Easington Lane Houghton Le Spring Tyne & Wear DH5 0EY |
Director Name | Anthony McKeown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 53 Redlawood Road Cambuslang Glasgow Lanarkshire G72 7UZ Scotland |
Secretary Name | Rollo Davidson McFarlane (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 August 2000) |
Correspondence Address | 12 Lyon Way Glenrothes Fife KY7 5NW Scotland |
Website | cherylcrawforddancestudios.co.uk |
---|---|
Telephone | 01592 563643 |
Telephone region | Kirkcaldy |
Registered Address | 2 Woodgate Way South Eastfield Ind Est,Glenrothes Fife KY7 4PF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Year | 2014 |
---|---|
Turnover | £3,845,826 |
Gross Profit | £1,145,372 |
Net Worth | £453,478 |
Cash | £465 |
Current Liabilities | £1,188,969 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
24 January 2000 | Delivered on: 4 February 2000 Persons entitled: Euro Sales Finance PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
25 March 1999 | Delivered on: 7 April 1999 Persons entitled: Northern Rock PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 April 1999 | Delivered on: 7 April 1999 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, woodgate way south, eastfield industrial estate, glenrothes. Outstanding |
28 July 1992 | Delivered on: 18 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 4, banbeath industrial estate, leven. Outstanding |
26 May 1988 | Delivered on: 6 June 1988 Satisfied on: 27 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 February 2003 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
---|---|
12 February 2003 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
27 September 2002 | Dec mort/charge * (4 pages) |
27 September 2002 | Dec mort/charge * (4 pages) |
3 March 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
3 March 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
9 November 2000 | Notice of completion of voluntary arrangement (3 pages) |
9 November 2000 | Notice of completion of voluntary arrangement (3 pages) |
9 November 2000 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages) |
9 November 2000 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 12 lyon way glenrothes fife KY7 5NW (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 12 lyon way glenrothes fife KY7 5NW (1 page) |
12 July 2000 | Notice of completion of voluntary arrangement (1 page) |
12 July 2000 | Notice of completion of voluntary arrangement (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
12 May 2000 | Alterations to a floating charge (8 pages) |
12 May 2000 | Alterations to a floating charge (8 pages) |
12 May 2000 | Alterations to a floating charge (8 pages) |
12 May 2000 | Alterations to a floating charge (8 pages) |
14 February 2000 | Notice of report of meeting approving voluntary arrangement (7 pages) |
14 February 2000 | Notice of report of meeting approving voluntary arrangement (7 pages) |
4 February 2000 | Partic of mort/charge * (5 pages) |
4 February 2000 | Partic of mort/charge * (5 pages) |
2 September 1999 | New director appointed (1 page) |
2 September 1999 | New director appointed (1 page) |
2 September 1999 | New director appointed (1 page) |
2 September 1999 | New director appointed (1 page) |
7 April 1999 | Partic of mort/charge * (5 pages) |
7 April 1999 | Partic of mort/charge * (5 pages) |
7 April 1999 | Partic of mort/charge * (5 pages) |
7 April 1999 | Partic of mort/charge * (5 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members
|
24 February 1999 | Return made up to 31/12/98; full list of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Return made up to 31/12/97; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 May 1996 | (5 pages) |
17 May 1996 | (5 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 September 1995 | (5 pages) |
13 September 1995 | (5 pages) |
26 May 1995 | Letter re auditor (1 page) |
26 May 1995 | Letter re auditor (1 page) |