East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director Name | Mr Timothy John Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(25 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2016) |
Role | Ccompany Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Neil Austin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | James Ross Crawford |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | Eden Grove Crosby On Eden Carlisle Cumbria CA6 4QJ |
Director Name | William Clyde Thomson Fleming |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | 50 Douglas Park Crescent Bearsden Glasgow Lanarkshire G61 3DN Scotland |
Secretary Name | Mr Ronald Chalmers Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | David Brian Armstrong |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Millcroft Whiteclosegate Carlisle CA3 0HZ |
Director Name | Mr Ronald Chalmers Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Christopher Nigel Couper Holmes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Registered Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Latest Accounts | 30 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 August |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2015 | Return of final meeting of voluntary winding up (5 pages) |
7 December 2015 | Return of final meeting of voluntary winding up (5 pages) |
8 May 2015 | Resolutions
|
22 April 2015 | Accounts for a dormant company made up to 30 August 2014 (4 pages) |
22 April 2015 | Accounts for a dormant company made up to 30 August 2014 (4 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
28 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (4 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (4 pages) |
19 February 2010 | Accounts for a dormant company made up to 29 August 2009 (4 pages) |
19 February 2010 | Accounts for a dormant company made up to 29 August 2009 (4 pages) |
29 January 2010 | Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page) |
29 January 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 August 2008 (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 August 2008 (4 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (4 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 2 September 2006 (4 pages) |
11 April 2007 | Accounts for a dormant company made up to 2 September 2006 (4 pages) |
11 April 2007 | Accounts for a dormant company made up to 2 September 2006 (4 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o iain smith & partners ws 11 murray street duns berwickshire TD11 3DF (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o iain smith & partners ws 11 murray street duns berwickshire TD11 3DF (1 page) |
24 May 2006 | Accounts for a dormant company made up to 3 September 2005 (4 pages) |
24 May 2006 | Accounts for a dormant company made up to 3 September 2005 (4 pages) |
24 May 2006 | Accounts for a dormant company made up to 3 September 2005 (4 pages) |
6 February 2006 | Return made up to 24/01/06; full list of members (5 pages) |
6 February 2006 | Return made up to 24/01/06; full list of members (5 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 August 2004 (4 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 August 2004 (4 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (5 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (5 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 August 2003 (4 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 August 2003 (4 pages) |
28 January 2004 | Return made up to 24/01/04; full list of members (5 pages) |
28 January 2004 | Return made up to 24/01/04; full list of members (5 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
12 February 2002 | Accounts for a dormant company made up to 1 September 2001 (4 pages) |
12 February 2002 | Accounts for a dormant company made up to 1 September 2001 (4 pages) |
12 February 2002 | Accounts for a dormant company made up to 1 September 2001 (4 pages) |
25 January 2002 | Return made up to 24/01/02; no change of members (4 pages) |
25 January 2002 | Return made up to 24/01/02; no change of members (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 2 September 2000 (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 2 September 2000 (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 2 September 2000 (4 pages) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
28 January 2001 | Return made up to 24/01/01; full list of members
|
28 January 2001 | Return made up to 24/01/01; full list of members
|
4 August 2000 | Registered office changed on 04/08/00 from: c/o b & a travel 18 main street beith ayrshire KA15 2AA (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: c/o b & a travel 18 main street beith ayrshire KA15 2AA (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: george v docks renfrew road glasgow G51 4SP (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: george v docks renfrew road glasgow G51 4SP (1 page) |
18 May 2000 | Accounts for a dormant company made up to 28 August 1999 (4 pages) |
18 May 2000 | Accounts for a dormant company made up to 28 August 1999 (4 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members
|
31 January 2000 | Return made up to 24/01/00; full list of members
|
29 July 1999 | Company name changed parwend LIMITED\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Company name changed parwend LIMITED\certificate issued on 30/07/99 (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 29 August 1998 (4 pages) |
10 June 1999 | Accounts for a dormant company made up to 29 August 1998 (4 pages) |
21 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 25 high street annan dumfriesshire DG12 6AE (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 25 high street annan dumfriesshire DG12 6AE (1 page) |
20 May 1998 | Accounts for a dormant company made up to 30 August 1997 (4 pages) |
20 May 1998 | Accounts for a dormant company made up to 30 August 1997 (4 pages) |
29 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
6 May 1996 | Accounts for a dormant company made up to 2 September 1995 (4 pages) |
6 May 1996 | Accounts for a dormant company made up to 2 September 1995 (4 pages) |
6 May 1996 | Accounts for a dormant company made up to 2 September 1995 (4 pages) |
14 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |