Merchant Place
Mitchelston Industrial Estate
Kirkcaldy Fife
KY1 3NJ
Scotland
Director Name | Mr Lee Miller |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ Scotland |
Secretary Name | Ian Guy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2011(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 June 2020) |
Role | Company Director |
Correspondence Address | Merchant House Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ Scotland |
Director Name | Mr James Miller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ Scotland |
Secretary Name | Mr James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 February 2011) |
Role | Tile Contractor |
Country of Residence | Scotland |
Correspondence Address | 1 Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(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 | 11 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
Year | 2012 |
---|---|
Net Worth | £483,329 |
Cash | £22,008 |
Current Liabilities | £594,442 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2020 | Move from Administration to Dissolution (14 pages) |
16 October 2019 | Administrator's progress report (14 pages) |
3 May 2019 | Administrator's progress report (21 pages) |
21 March 2019 | Notice of extension of period of Administration (1 page) |
14 November 2018 | Notice of result of meeting creditors (1 page) |
17 October 2018 | Administrator's progress report (19 pages) |
18 June 2018 | Notice of result of meeting creditors (1 page) |
10 May 2018 | Administrator's progress report (14 pages) |
4 April 2018 | Notice of extension of period of Administration (1 page) |
7 June 2017 | Notice of result of meeting creditors (1 page) |
7 June 2017 | Notice of result of meeting creditors (1 page) |
16 May 2017 | Administrator's progress report (15 pages) |
16 May 2017 | Administrator's progress report (15 pages) |
26 April 2017 | Notice of extension of period of Administration (1 page) |
26 April 2017 | Notice of extension of period of Administration (1 page) |
17 November 2016 | Notice of result of meeting creditors (1 page) |
17 November 2016 | Notice of result of meeting creditors (1 page) |
1 November 2016 | Administrator's progress report (9 pages) |
1 November 2016 | Administrator's progress report (9 pages) |
6 May 2016 | Administrator's progress report (10 pages) |
6 May 2016 | Administrator's progress report (10 pages) |
21 March 2016 | Notice of extension of period of Administration (1 page) |
21 March 2016 | Notice of extension of period of Administration (1 page) |
27 April 2015 | Administrator's progress report (9 pages) |
27 April 2015 | Administrator's progress report (9 pages) |
26 March 2015 | Notice of extension of period of Administration (1 page) |
26 March 2015 | Notice of extension of period of Administration (1 page) |
24 November 2014 | Administrator's progress report (10 pages) |
24 November 2014 | Administrator's progress report (10 pages) |
26 March 2014 | Notice of extension of period of Administration (1 page) |
26 March 2014 | Notice of extension of period of Administration (1 page) |
29 October 2013 | Administrator's progress report (10 pages) |
29 October 2013 | Administrator's progress report (10 pages) |
6 June 2013 | Notice of result of meeting creditors (1 page) |
6 June 2013 | Notice of result of meeting creditors (1 page) |
21 May 2013 | Statement of administrator's proposal (41 pages) |
21 May 2013 | Statement of administrator's proposal (41 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 April 2013 | Appointment of an administrator (3 pages) |
11 April 2013 | Appointment of an administrator (3 pages) |
11 April 2013 | Registered office address changed from 1 Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 1 Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ on 11 April 2013 (2 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
27 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
27 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
28 March 2011 | Termination of appointment of James Miller as a director (2 pages) |
28 March 2011 | Termination of appointment of James Miller as a director (2 pages) |
28 March 2011 | Termination of appointment of James Miller as a secretary (2 pages) |
28 March 2011 | Appointment of Ian Guy as a secretary (3 pages) |
28 March 2011 | Appointment of Ian Guy as a secretary (3 pages) |
28 March 2011 | Termination of appointment of James Miller as a secretary (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
20 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
7 October 2009 | Secretary's details changed for Mr James Miller on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr James Miller on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Lee Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian William Guy on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian William Guy on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lee Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Miller on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr James Miller on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ian William Guy on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lee Miller on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr James Miller on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr James Miller on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr James Miller on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr James Miller on 1 October 2009 (1 page) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
24 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
24 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from merchant house merchant place mitchelson industrial estate kirkcaldy fife KY1 3NJ (1 page) |
3 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from merchant house merchant place mitchelson industrial estate kirkcaldy fife KY1 3NJ (1 page) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
21 May 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
21 May 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
25 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
25 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Particulars of contract relating to shares (2 pages) |
4 August 2006 | Ad 11/04/06--------- £ si 5@1=5 £ ic 97/102 (2 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Ad 11/04/06--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
4 August 2006 | Ad 11/04/06--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
4 August 2006 | Ad 11/04/06--------- £ si 5@1=5 £ ic 97/102 (2 pages) |
4 August 2006 | Particulars of contract relating to shares (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
20 July 2005 | Dec mort/charge * (2 pages) |
14 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 September 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
23 September 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
14 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
27 April 2004 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
27 April 2004 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
10 June 2003 | Return made up to 11/06/03; full list of members
|
10 June 2003 | Return made up to 11/06/03; full list of members
|
25 July 2002 | Partic of mort/charge * (5 pages) |
25 July 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members
|
14 June 2002 | Return made up to 11/06/02; full list of members
|
12 November 2001 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
12 November 2001 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
5 January 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
5 January 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
13 July 2000 | Return made up to 11/06/00; full list of members
|
13 July 2000 | Return made up to 11/06/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 July 1998 | Return made up to 11/06/98; full list of members
|
22 July 1998 | Return made up to 11/06/98; full list of members
|
27 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (2 pages) |
27 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (2 pages) |
15 October 1997 | Partic of mort/charge * (6 pages) |
15 October 1997 | Partic of mort/charge * (6 pages) |
12 August 1997 | Memorandum and Articles of Association (8 pages) |
12 August 1997 | Memorandum and Articles of Association (8 pages) |
11 August 1997 | Company name changed lintonstripe associates LIMITED\certificate issued on 12/08/97 (2 pages) |
11 August 1997 | Company name changed lintonstripe associates LIMITED\certificate issued on 12/08/97 (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Nc inc already adjusted 08/07/97 (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Nc inc already adjusted 08/07/97 (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (9 pages) |
11 June 1997 | Incorporation (9 pages) |