Kingseat
KY12 0UX
Scotland
Secretary Name | Mr Gordon Henry Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 14 December 2018) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | 12 Lochwood Park Kingseat KY12 0UX Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Alexander Watts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2003) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfield Livingston Village EH54 7BQ Scotland |
Director Name | Alan David Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 13 Larch Avenue Forresters Lodge Glenrothes KY7 5TE Scotland |
Director Name | Mr Allan Derek Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 3 Skye Road Ravenswood Cumbernauld Lanarkshire G67 1PB Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN 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 | 2008 |
---|---|
Net Worth | £102,639 |
Cash | £23,169 |
Current Liabilities | £1,039,777 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2018 | Notice of final meeting of creditors (4 pages) |
14 September 2010 | Registered office address changed from Airport Logistic Centre West Craigs Industrial Estate Edinburgh Midlothian EH12 0BD on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from Airport Logistic Centre West Craigs Industrial Estate Edinburgh Midlothian EH12 0BD on 14 September 2010 (2 pages) |
9 August 2010 | Notice of winding up order (1 page) |
9 August 2010 | Notice of winding up order (1 page) |
9 August 2010 | Court order notice of winding up (1 page) |
9 August 2010 | Court order notice of winding up (1 page) |
4 August 2010 | Appointment of a provisional liquidator (1 page) |
4 August 2010 | Appointment of a provisional liquidator (1 page) |
12 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
2 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 July 2009 | Auditors resignation-section 519 (1 page) |
24 July 2009 | Auditors resignation-section 519 (1 page) |
9 June 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 June 2009 | Return made up to 22/01/09; full list of members (4 pages) |
30 April 2009 | Alterations to floating charge 3 (5 pages) |
30 April 2009 | Alterations to floating charge 3 (5 pages) |
30 April 2009 | Alterations to floating charge 2 (5 pages) |
30 April 2009 | Alterations to floating charge 2 (5 pages) |
6 April 2009 | Appointment terminated director allan walker (1 page) |
6 April 2009 | Appointment terminated director allan walker (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Ad 28/11/08\gbp si 5225@1=5225\gbp ic 15677/20902\ (2 pages) |
25 March 2009 | Ad 28/11/08\gbp si 5225@1=5225\gbp ic 15677/20902\ (2 pages) |
23 December 2008 | Alterations to floating charge 2 (5 pages) |
23 December 2008 | Alterations to floating charge 2 (5 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
19 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
13 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
13 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
10 May 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
10 May 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members
|
27 January 2006 | Return made up to 22/01/06; full list of members
|
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
12 April 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
12 April 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
11 May 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
11 May 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
6 June 2003 | Declaration of assistance for shares acquisition (6 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (6 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
1 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
1 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
5 February 2003 | Return made up to 22/01/03; full list of members
|
5 February 2003 | Return made up to 22/01/03; full list of members
|
12 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
12 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
19 March 2002 | Accounts for a small company made up to 30 November 2000 (8 pages) |
19 March 2002 | Accounts for a small company made up to 30 November 2000 (8 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
16 February 2001 | Return made up to 22/01/01; full list of members
|
16 February 2001 | Return made up to 22/01/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 February 2000 | Return made up to 22/01/00; full list of members
|
1 February 2000 | Return made up to 22/01/00; full list of members
|
15 November 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
15 November 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Resolutions
|
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | £ nc 10000/50000 07/05/99 (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | £ nc 10000/50000 07/05/99 (1 page) |
5 June 1999 | Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Resolutions
|
5 June 1999 | Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
6 May 1999 | Partic of mort/charge * (6 pages) |
6 May 1999 | Partic of mort/charge * (6 pages) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Company name changed pbl 102 LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed pbl 102 LIMITED\certificate issued on 26/03/99 (2 pages) |
22 January 1999 | Incorporation (17 pages) |
22 January 1999 | Incorporation (17 pages) |