Dalgety Bay
Dunfermline
Fife
KY11 9LZ
Scotland
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | William Ferrier Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 2000) |
Role | General Manager |
Correspondence Address | 26 Victoria Terrace Dunfermline Fife KY12 0LZ Scotland |
Secretary Name | Miss Gayle Margaret Howieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 West Baldridge Road Dunfermline Fife KY12 9AW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | T.O.C. Accountants (Chris Obrien) (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 7 Bridge Street Dunfermline Fife KY12 8AQ Scotland |
Registered Address | New Law House Saltire Centre Lenrothes Fife KY6 2DA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2003 |
---|---|
Net Worth | £58,112 |
Cash | £16,791 |
Current Liabilities | £78,759 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Next Accounts Due | 28 February 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 13 May 2017 (overdue) |
---|
19 October 2004 | Court order notice of winding up (1 page) |
---|---|
19 October 2004 | Notice of winding up order (1 page) |
19 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
5 June 2003 | Return made up to 29/04/03; full list of members (6 pages) |
3 June 2003 | Partic of mort/charge * (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 25 kirkgate dunfermline fife KY12 7NA (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
9 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 April 2002 | Return made up to 29/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 May 2001 | Return made up to 29/04/01; no change of members
|
12 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Return made up to 29/04/00; full list of members
|
22 June 2000 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
29 April 1999 | Incorporation (15 pages) |