Ladybank
Cupar
Fife
KY15 7TG
Scotland
Secretary Name | Morag Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Cottage Clatto Farm Cutts Hill Cupar Fife KY15 7TG Scotland |
Director Name | Mr Timothy James Heale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Building Contract |
Correspondence Address | Keepers Cottage Over Rankeilour Farm Cupar Fife KY15 4NQ Scotland |
Secretary Name | Mr Peter Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Cottage Clatto Farm Ladybank Cupar Fife KY15 7TG Scotland |
Director Name | Ian Hutchinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 April 2007) |
Role | Builder |
Correspondence Address | 10 The Riggs Auchtermuchty Cupar Fife KY14 7DX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit G6 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Peter Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,302 |
Current Liabilities | £6,938 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
1 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 January 2015 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar, Fife, KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 January 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar, Fife, KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 January 2015 (1 page) |
5 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Director's details changed for Mr Peter Reilly on 15 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Peter Reilly on 15 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 59 bonnygate cupar fife KY15 4BY (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 59 bonnygate cupar fife KY15 4BY (1 page) |
7 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 May 2000 | Return made up to 15/04/00; full list of members
|
30 May 2000 | Return made up to 15/04/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
21 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
15 April 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 May 1997 | Return made up to 15/04/97; full list of members
|
25 May 1997 | Return made up to 15/04/97; full list of members
|
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Incorporation (16 pages) |
15 April 1996 | Incorporation (16 pages) |