Kilmagadwood
Scotlandwell
Kinross
KY13 9HY
Scotland
Director Name | Mrs Gillian McCollum |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 September 2023) |
Role | Head Of Design |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Callum James Murray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Howe Auchtermuchty Fife KY14 7AU Scotland |
Director Name | Polly Rosalinde Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Howe Auchtermuchty Fife KY14 7AU Scotland |
Secretary Name | Polly Rosalinde Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Howe Auchtermuchty Fife KY14 7AU Scotland |
Director Name | Joanne Helen Wills |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | Pleasance House Auchermuchty Fife KY14 7EF Scotland |
Secretary Name | Young & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2005) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2008) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2011) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Website | www.murrayandmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 774363 |
Telephone region | Kirkcaldy |
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 | 2013 |
---|---|
Net Worth | £506,249 |
Current Liabilities | £406,140 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: Kevin Bannister Classification: A registered charge Outstanding |
---|---|
2 April 2004 | Delivered on: 16 April 2004 Satisfied on: 21 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, boston road, viewfield industrial estate, glenrothes, fife. Fully Satisfied |
18 June 2002 | Delivered on: 27 June 2002 Satisfied on: 8 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 March 1999 | Delivered on: 22 March 1999 Satisfied on: 23 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2023 | Final account prior to dissolution in CVL (15 pages) |
10 January 2018 | Registered office address changed from 2/3 Boston Road Viewfield Glenrothes Fife KY6 2RE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 January 2018 (2 pages) |
10 January 2018 | Resolutions
|
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Registration of charge SC1932150005, created on 16 December 2015 (12 pages) |
23 December 2015 | Registration of charge SC1932150005, created on 16 December 2015 (12 pages) |
15 December 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
15 December 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
8 October 2015 | Satisfaction of charge 3 in full (1 page) |
8 October 2015 | Satisfaction of charge 3 in full (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Appointment of Mrs Gillian Mccollum as a director (2 pages) |
12 August 2011 | Appointment of Mrs Gillian Mccollum as a director (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
25 March 2011 | Termination of appointment of Ccw Secretaries Limited as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Ccw Secretaries Limited as a secretary (2 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 March 2010 | Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR on 24 March 2010 (3 pages) |
24 March 2010 | Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR on 24 March 2010 (3 pages) |
12 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 October 2008 | Appointment terminated director callum murray (1 page) |
15 October 2008 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
15 October 2008 | Appointment terminated director joanne wills (1 page) |
15 October 2008 | Director appointed kevin francis bannister (2 pages) |
15 October 2008 | Director appointed kevin francis bannister (2 pages) |
15 October 2008 | Appointment terminated director callum murray (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
15 October 2008 | Appointment terminated director polly murray (1 page) |
15 October 2008 | Appointment terminated director polly murray (1 page) |
15 October 2008 | Secretary appointed ccw secretaries LIMITED (1 page) |
15 October 2008 | Appointment terminated director joanne wills (1 page) |
15 October 2008 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
15 October 2008 | Secretary appointed ccw secretaries LIMITED (1 page) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (4 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (1 page) |
28 February 2005 | New secretary appointed (1 page) |
28 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Ad 15/02/05--------- £ si 52@1=52 £ ic 100/152 (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Memorandum and Articles of Association (5 pages) |
17 February 2005 | £ nc 1000/10000 15/02/05 (1 page) |
17 February 2005 | Ad 15/02/05--------- £ si 52@1=52 £ ic 100/152 (2 pages) |
17 February 2005 | £ nc 1000/10000 15/02/05 (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Memorandum and Articles of Association (5 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
27 June 2002 | Partic of mort/charge * (5 pages) |
27 June 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members
|
15 February 2002 | Return made up to 05/02/02; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
30 January 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Secretary's particulars changed (1 page) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 8 low road auchtermuchty cupar fife KY14 7AU (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 8 low road auchtermuchty cupar fife KY14 7AU (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
29 February 2000 | Ad 31/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
29 February 2000 | Ad 31/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
24 November 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
24 November 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
22 March 1999 | Partic of mort/charge * (6 pages) |
22 March 1999 | Partic of mort/charge * (6 pages) |
21 February 1999 | Ad 16/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 1999 | Ad 16/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
5 February 1999 | Incorporation (16 pages) |
5 February 1999 | Incorporation (16 pages) |