Dunfermline
Fife
KY12 0AH
Scotland
Secretary Name | Mr Thomas Daly |
---|---|
Status | Closed |
Appointed | 31 March 2009(12 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 4 Methven Drive Dunfermline Fife KY12 0AH Scotland |
Director Name | Mrs Sandra Daly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Methven Drive Dunfermline Fife KY12 0AH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mrs Sandra Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Methven Drive Dunfermline Fife KY12 0AH Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ross Michael Daly |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhead Farm Road Culross Dunfermline Fife KY12 8EQ Scotland |
Director Name | Ryan Shaun Daly |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | Development Manager |
Correspondence Address | Woodhead House Woodhead Farm, Culross Dunfermline Fife KY12 8ET Scotland |
Director Name | Mr Scott Anthony Daly |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | Joiner |
Correspondence Address | 129 Grieve Street Dunfermline Fife KY12 8DW Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2.5k at 1 | Ms Ross Daly 8.33% Ordinary |
---|---|
2.5k at 1 | Ryan Daly 8.33% Ordinary |
2.5k at 1 | Scott Daly 8.33% Ordinary |
17.5k at 1 | Thomas Daly 58.33% Ordinary |
5k at 1 | Ms Sandra Daly 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,788,369 |
Gross Profit | £875,960 |
Net Worth | £236,441 |
Current Liabilities | £2,981,053 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Notice of ceasing to act as receiver or manager (3 pages) |
19 January 2010 | Notice of receiver's report (8 pages) |
16 December 2009 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
1 December 2009 | Registered office address changed from Unit 9 West End Business Park Cairneyhill Fife KY12 8QY on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Unit 9 West End Business Park Cairneyhill Fife KY12 8QY on 1 December 2009 (2 pages) |
6 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
16 June 2009 | Appointment terminated director ryan daly (1 page) |
16 June 2009 | Appointment terminated director ross daly (1 page) |
16 June 2009 | Appointment terminated director scott daly (1 page) |
22 May 2009 | Secretary appointed mr thomas daly (1 page) |
22 May 2009 | Appointment terminated director sandra daly (1 page) |
22 May 2009 | Appointment terminated secretary sandra daly (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
26 August 2008 | Director's change of particulars / scott daly / 01/08/2008 (2 pages) |
26 August 2008 | Director's change of particulars / thomas daly / 01/08/2008 (2 pages) |
26 August 2008 | Director and secretary's change of particulars / sandra daly / 01/08/2008 (2 pages) |
3 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
27 November 2007 | Return made up to 23/08/07; full list of members; amend (9 pages) |
11 October 2007 | Ad 15/05/07-15/05/07 £ si 10000@1 (2 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: unir 9 west end business park carneyhill fife KY12 8QY (1 page) |
12 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
5 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
25 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
26 June 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
25 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
9 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
21 March 2002 | Partic of mort/charge * (5 pages) |
20 February 2002 | Dec mort/charge * (4 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 January 2001 | Partic of mort/charge * (5 pages) |
23 November 2000 | Return made up to 23/08/00; full list of members
|
29 August 2000 | Partic of mort/charge * (5 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
30 November 1999 | Partic of mort/charge * (5 pages) |
9 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
11 August 1999 | Partic of mort/charge * (10 pages) |
1 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
28 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
26 September 1997 | Return made up to 23/08/97; full list of members
|
16 September 1997 | Registered office changed on 16/09/97 from: 108 st. Clair street kirkcaldy fife KY1 2BD (1 page) |
10 June 1997 | Ad 01/03/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | £ nc 5000/30000 01/03/97 (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
11 October 1996 | Company name changed brackenlea homes LIMITED\certificate issued on 14/10/96 (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
23 August 1996 | Incorporation (15 pages) |