Oakridge
Dunfermline
Fife
KY12 7TL
Scotland
Secretary Name | Mrs Elizabeth Lonie Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 05 July 2017) |
Role | Company Director |
Correspondence Address | 83 Saint Johns Drive Dunfermline Fife KY12 7TL Scotland |
Director Name | Dennis Curry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Spittalfield Road Inverkeithing Fife KY11 1EA Scotland |
Secretary Name | Dennis Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Spittalfield Road Inverkeithing Fife KY11 1EA Scotland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2003 |
---|---|
Net Worth | £4,054 |
Current Liabilities | £185,848 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Order of court for early dissolution (1 page) |
5 April 2017 | Order of court for early dissolution (1 page) |
31 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
13 March 2013 | Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from C/O Begbies Traynor Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from suite b 12 abbey park place dunfermline fife KY12 7PD (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from suite b 12 abbey park place dunfermline fife KY12 7PD (1 page) |
23 February 2005 | Notice of winding up order (1 page) |
23 February 2005 | Notice of winding up order (1 page) |
23 February 2005 | Court order notice of winding up (1 page) |
23 February 2005 | Court order notice of winding up (1 page) |
10 November 2004 | Appointment of a provisional liquidator (1 page) |
10 November 2004 | Appointment of a provisional liquidator (1 page) |
2 July 2004 | Return made up to 27/02/04; full list of members (6 pages) |
2 July 2004 | Return made up to 27/02/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 June 2003 | Return made up to 27/02/03; full list of members
|
18 June 2003 | Return made up to 27/02/03; full list of members
|
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 8 new row dunfermline fife KY12 7EF (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 8 new row dunfermline fife KY12 7EF (1 page) |
6 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 March 2000 | Return made up to 27/02/00; full list of members
|
30 March 2000 | Return made up to 27/02/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 January 2000 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
5 January 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 January 2000 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: unit 17 dunfermline business centre, izatt avenue dunfermline fife KY11 3BZ (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: unit 17 dunfermline business centre, izatt avenue dunfermline fife KY11 3BZ (1 page) |
21 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
21 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (14 pages) |
27 February 1998 | Incorporation (14 pages) |