52 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director Name | Alan George Moir |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 33 years |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 4 Dolan Grove Saline Dunfermline Fife KY12 9UP Scotland |
Secretary Name | Alan George Moir |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Dolan Grove Saline Dunfermline Fife KY12 9UP Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Dennis Anthony Kitt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Rose Cottage Cardiff Road Dinas Powys South Glamorgan CF64 4DH Wales |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 1994) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1990(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Randolph Industrial Estate Kirkcaldy Fife KY1 2YX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 2 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | £324,711 |
Cash | £115 |
Current Liabilities | £917,200 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 19 October 2016 (overdue) |
---|
3 April 1999 | Declaration of solvency (3 pages) |
---|---|
3 April 1999 | Resolutions
|
3 April 1999 | Appointment of a voluntary liquidator (2 pages) |
3 April 1999 | Appointment of a voluntary liquidator (2 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Declaration of solvency (3 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 05/10/98; no change of members (4 pages) |
25 September 1998 | Return made up to 05/10/98; no change of members (4 pages) |
28 August 1998 | Dec mort/charge * (5 pages) |
28 August 1998 | Dec mort/charge * (5 pages) |
16 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 October 1996 | Return made up to 05/10/96; no change of members
|
14 October 1996 | Return made up to 05/10/96; no change of members
|
12 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
2 June 1995 | Alterations to a floating charge (34 pages) |
2 June 1995 | Alterations to a floating charge (34 pages) |
6 April 1995 | Partic of mort/charge * (8 pages) |
6 April 1995 | Partic of mort/charge * (8 pages) |