Dunfermline
Fife
KY12 7LR
Scotland
Secretary Name | Elaine Agnes Gribbin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 102 Halbeath Road Dunfermline Fife KY12 7LR Scotland |
Director Name | Mrs Elaine Agnes Gribbin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Halbeath Road Dunfermline Fife KY12 7LR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Frank Gribbin 75.00% Ordinary |
---|---|
1 at £1 | Elaine Agnes Gribbin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,768 |
Cash | £94,308 |
Current Liabilities | £21,045 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
10 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
15 June 2015 | Registered office address changed from 102 Halbeath Road Dunfermline Fife to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 102 Halbeath Road Dunfermline Fife to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 June 2015 (2 pages) |
12 June 2015 | Resolutions
|
29 April 2015 | Appointment of Mrs Elaine Agnes Gribbin as a director on 1 August 2014 (2 pages) |
29 April 2015 | Appointment of Mrs Elaine Agnes Gribbin as a director on 1 August 2014 (2 pages) |
29 April 2015 | Appointment of Mrs Elaine Agnes Gribbin as a director on 1 August 2014 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Frank Gribbin on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Frank Gribbin on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Frank Gribbin on 1 October 2009 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
12 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
11 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
24 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
16 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
16 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
28 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
24 May 2000 | Return made up to 12/02/00; full list of members (6 pages) |
24 May 2000 | Return made up to 12/02/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
17 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
3 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
20 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
12 February 1992 | Incorporation (17 pages) |
12 February 1992 | Incorporation (17 pages) |