Fernie, Ladybank
Cupar
Fife
KY15 7RU
Scotland
Secretary Name | Heather Lillian Whitelaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 46 Carleton Avenue Glenrothes Fife KY7 5AJ Scotland |
Director Name | Heather Lillian Whitelaw |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 July 2016) |
Role | Personal Assistant |
Correspondence Address | 46 Carleton Avenue Glenrothes Fife KY7 5AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Kpmg Corporate Recovery Saltire Court, 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2002 |
---|---|
Turnover | £449,787 |
Gross Profit | £127,512 |
Net Worth | £75,976 |
Cash | £2,271 |
Current Liabilities | £351,711 |
Latest Accounts | 30 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
4 February 2000 | Delivered on: 17 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 sea road, methil fife. Outstanding |
---|---|
12 January 2000 | Delivered on: 19 January 2000 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. Outstanding |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 6 sea road, methil, leven, fife KY8 3DE (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 6 sea road, methil, leven, fife KY8 3DE (1 page) |
14 May 2003 | Appointment of a provisional liquidator (1 page) |
14 May 2003 | Appointment of a provisional liquidator (1 page) |
8 May 2003 | Deferment of dissolution (voluntary) (1 page) |
8 May 2003 | Deferment of dissolution (voluntary) (1 page) |
19 March 2003 | Appointment of a provisional liquidator (1 page) |
19 March 2003 | Appointment of a provisional liquidator (1 page) |
24 January 2003 | Total exemption full accounts made up to 30 March 2002 (9 pages) |
24 January 2003 | Total exemption full accounts made up to 30 March 2002 (9 pages) |
10 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 30 March 2001 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 30 March 2001 (8 pages) |
21 March 2002 | Return made up to 12/10/01; full list of members (6 pages) |
21 March 2002 | Return made up to 12/10/01; full list of members (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 12/10/00; full list of members (6 pages) |
20 February 2001 | Return made up to 12/10/00; full list of members (6 pages) |
17 January 2001 | Ad 12/01/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 January 2001 | Ad 12/01/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 February 2000 | Partic of mort/charge * (5 pages) |
17 February 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (6 pages) |
19 January 2000 | Partic of mort/charge * (6 pages) |
26 October 1999 | Accounting reference date extended from 31/10/00 to 30/03/01 (1 page) |
26 October 1999 | Accounting reference date extended from 31/10/00 to 30/03/01 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Incorporation (16 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (16 pages) |