Blebo Craigs
Cupar
Fife
KY15 5UG
Scotland
Secretary Name | Mr David Andrew Stewart Gellatly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 26 September 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Latch Cottage Blebo Craigs Cupar Fife KY15 5UG Scotland |
Director Name | Mrs Gael Douglas-Scott Gellatly |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(11 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 26 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Latch Cottage Blebocraigs Cupar Fife KY15 5UG Scotland |
Director Name | Mr Gordon Douglas Coupar |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Kingennie Cottage Kellas Dundee DD5 3PA Scotland |
Director Name | John Stewart Gellatly |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 12 Elm Gardens Perth Perthshire PH1 1ES Scotland |
Director Name | Mr Graeme Edward Loudon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands Letham Grange Arbroath Angus DD11 4XG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Latch Blebo Craigs Cupar Fife KY15 5UG Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
100 at £1 | Gael Douglas-scott Gellatly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130 |
Current Liabilities | £130 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Application to strike the company off the register (3 pages) |
27 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-27
|
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for David Andrew Stewart Gellatly on 16 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Gael Douglas-Scott Gellatly on 16 May 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from the latch blebo craigs cupar fife KY15 5UG united kingdom (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 20 reform street dundee tayside DD1 1RQ (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members
|
24 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 May 2002 | Return made up to 21/05/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 June 2001 | Return made up to 03/06/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 May 1999 | Return made up to 03/06/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 May 1998 | Return made up to 03/06/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
7 August 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
7 August 1996 | Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1996 | Memorandum and Articles of Association (8 pages) |
27 June 1996 | Company name changed raypass LIMITED\certificate issued on 28/06/96 (2 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Registered office changed on 24/06/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Incorporation (9 pages) |