The Shore
Aberdour
Fife
KY3 0TY
Scotland
Director Name | Elizabeth McGuire |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Harbour House The Shore Aberdour Fife KY3 0TY Scotland |
Director Name | Kenneth McGuire |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years (closed 06 August 2014) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Liquorstane Falkland Cupar Fife KY15 7DQ Scotland |
Secretary Name | Elizabeth McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years (closed 06 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbour House The Shore Aberdour Fife KY3 0TY Scotland |
Director Name | Mr Brian William McBride |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2010) |
Role | Consulting Civil & Struct Eng |
Country of Residence | Scotland |
Correspondence Address | 2 Loaning Crescent Peebles Peeblesshire EH45 9JR Scotland |
Secretary Name | Pagan Business Law (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HN Scotland |
Website | www.bielski.co.uk |
---|
Registered Address | 19 Manor Place Edinburgh Midlothian EH3 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
8k at £1 | John Jerzy Black Bielski 79.99% Ordinary |
---|---|
1000 at £1 | Brian William Mcbride 10.00% Ordinary |
1000 at £1 | Kenneth Mcguire 10.00% Ordinary |
1 at £1 | Elizabeth Mcguire 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,473 |
Cash | £161,056 |
Current Liabilities | £64,622 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Return of final meeting of voluntary winding up (4 pages) |
6 May 2014 | Notice of final meeting of creditors (1 page) |
8 March 2013 | Resolutions
|
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Termination of appointment of Brian Mcbride as a director (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 July 2010 | Director's details changed for Elizabeth Mcguire on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Kenneth Mcguire on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for John Jerzy Black Bielski on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Brian William Mcbride on 21 July 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Ad 01/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
13 August 1999 | Partic of mort/charge * (6 pages) |
10 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Re-registration of Memorandum and Articles (12 pages) |
9 August 1999 | Application for reregistration from UNLTD to LTD (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
9 August 1999 | Resolutions
|
21 July 1999 | Incorporation (16 pages) |