Rosyth
Dunfermline
Fife
KY11 2HP
Scotland
Secretary Name | Kathleen Jeffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Granville Way Rosyth Fife KY11 2HP Scotland |
Director Name | Kathleen Jeffrey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(10 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 January 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Granville Way Rosyth Fife KY11 2HP Scotland |
Director Name | Mr Gavin Howie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 24 West Crook Way Crook Of Devon Kinross Tayside KY13 0PH Scotland |
Secretary Name | Mr Tom Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Granville Way Rosyth Dunfermline Fife KY11 2HP Scotland |
Secretary Name | John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 12 Windmill Knowe Crossgates Cowdenbeath Fife KY4 8AT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fireplacesfife.co.uk |
---|---|
Telephone | 01383 610290 |
Telephone region | Dunfermline |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,264 |
Cash | £13,056 |
Current Liabilities | £107,378 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Notice of final meeting of creditors (11 pages) |
11 September 2014 | Court order notice of winding up (1 page) |
11 September 2014 | Registered office address changed from Main Street Crossgates Fife KY4 8DH to C/O Condies 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 11 September 2014 (2 pages) |
11 September 2014 | Notice of winding up order (1 page) |
14 January 2014 | Alterations to floating charge 1 (11 pages) |
7 January 2014 | Alterations to a floating charge (11 pages) |
31 December 2013 | Registration of charge 1808210003 (9 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Tom Rae on 20 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Kathleen Jeffrey on 20 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | New director appointed (2 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
24 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
24 June 2005 | Alterations to a floating charge (5 pages) |
24 June 2005 | Alterations to a floating charge (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
23 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 20/11/00; full list of members
|
28 November 2000 | New secretary appointed (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
1 August 1999 | Director's particulars changed (1 page) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1998 | Return made up to 20/11/98; full list of members
|
18 August 1998 | Ad 22/07/98--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
3 August 1998 | £ nc 1000/10000 14/07/98 (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Registered office changed on 03/08/98 from: 1 granville way rosyth dunfermline fife KY11 2HP (1 page) |
23 July 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
31 March 1998 | Partic of mort/charge * (6 pages) |
21 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Incorporation (16 pages) |