Kinghorn
Burntisland
Fife
KY3 9SD
Scotland
Director Name | Dorothy Wollage |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Glamis House Blair Avenue Glenrothes KY7 4RT Scotland |
Director Name | Alan John Suttie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | New Hadapsar Dykeside Freuchie Cupar Fife KY15 7ES Scotland |
Director Name | Julie Barclay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 2d Shaftesbury Road Dundee DD2 1HL Scotland |
Director Name | Elspeth Caroline Barker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Researcher P/Time Lecturer |
Correspondence Address | North Cottage Luthrie Cupar Fife KY15 4NU Scotland |
Director Name | Ninian John Crichton-Stuart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Community Worker/Landowner |
Correspondence Address | Moncrieff House High Street Falkland Cupar Fife KY7 7BZ Scotland |
Director Name | Michael Walter Freudenberg |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Social Firms Consultant |
Correspondence Address | 12 Palmerston Road Edinburgh EH9 1TN Scotland |
Director Name | Brian John Pitney |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Moidart Drive Glenrothes Fife KY7 6ET Scotland |
Director Name | Eva McCracken |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Balgonie Place Markinch Fife KY7 6AB Scotland |
Director Name | Paul Enda Kenny |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 29 Craiglockhart Road North Edinburgh Midlothian EH14 1BR Scotland |
Secretary Name | Ninian John Crichton-Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Community Worker/Landowner |
Correspondence Address | Moncrieff House High Street Falkland Cupar Fife KY7 7BZ Scotland |
Director Name | Gordon Robert Alex Jamieson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2003) |
Role | Mental Health Nurse |
Correspondence Address | Nichyra Parkhowe Farm Cupar Fife KY15 4SG Scotland |
Secretary Name | Paul Enda Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 29 Craiglockhart Road North Edinburgh Midlothian EH14 1BR Scotland |
Director Name | Alison Stevenson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 November 2011) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Old Schoolhouse 56 Main Street Milton Of Balgonie KY7 6PX Scotland |
Director Name | Ninian John Michael Stuart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2006) |
Role | Steward |
Correspondence Address | No 3 The Stables, Falkland Estate Falkland Cupar Fife KY15 7AF Scotland |
Secretary Name | Mrs Grace Watson Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 March 2012) |
Role | Finance Officer |
Correspondence Address | 18 Cardean Way Balgeddie Glenrothes Fife KY6 3PW Scotland |
Director Name | Patrick Desmond Laughlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Poppies The Feus, Freuchie Cupar Fife KY15 7HR Scotland |
Director Name | Linda Gililand |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Old Reading Road Laurieston Falkirk Stirling FK2 9JU 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 | 2011 |
---|---|
Turnover | £433,456 |
Net Worth | £7,932 |
Cash | £12 |
Current Liabilities | £188,825 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2015 | Notice of final meeting of creditors (4 pages) |
4 April 2014 | Registered office address changed from 20 Haig Business Park Balgonie Road Markinch Fife KY7 6AQ on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 20 Haig Business Park Balgonie Road Markinch Fife KY7 6AQ on 4 April 2014 (2 pages) |
5 March 2014 | Notice of winding up order (1 page) |
5 March 2014 | Court order notice of winding up (1 page) |
11 March 2013 | Termination of appointment of Grace Smart as a secretary (1 page) |
19 March 2012 | Termination of appointment of Linda Gililand as a director (1 page) |
19 March 2012 | Termination of appointment of Julie Barclay as a director (1 page) |
31 December 2011 | Annual return made up to 20 December 2011 no member list (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (39 pages) |
15 November 2011 | Termination of appointment of Alison Stevenson as a director (1 page) |
15 November 2011 | Termination of appointment of Patrick Laughlin as a director (1 page) |
13 January 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
20 December 2010 | Annual return made up to 20 December 2010 no member list (7 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Termination of appointment of Alan Suttie as a director (2 pages) |
10 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
30 December 2009 | Annual return made up to 12 December 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for Patrick Desmond Laughlin on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Linda Gililand on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Julie Barclay on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alison Stevenson on 16 December 2009 (2 pages) |
31 December 2008 | Annual return made up to 12/12/08 (6 pages) |
26 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 December 2007 | Annual return made up to 12/12/07 (2 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 September 2007 | New director appointed (2 pages) |
14 December 2006 | Annual return made up to 09/12/06 (5 pages) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
13 December 2005 | Annual return made up to 09/12/05
|
5 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: falkland house stables falkland cupar fife KY15 7AF (1 page) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | Annual return made up to 23/12/04
|
15 December 2004 | Memorandum and Articles of Association (26 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 May 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Annual return made up to 23/12/03 (6 pages) |
6 January 2004 | Director resigned (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 April 2003 | Director resigned (1 page) |
17 February 2003 | Annual return made up to 23/12/02
|
27 January 2003 | Director resigned (1 page) |
28 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
14 January 2002 | Annual return made up to 23/12/01 (5 pages) |
12 January 2001 | Annual return made up to 23/12/00
|
11 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 August 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: the stables, falkland estate falkland cupar fife KY15 7AF (1 page) |
23 December 1999 | Incorporation (41 pages) |