43431 Kungsbacka
Sweden
Director Name | Andrea Gillies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ruthven Place St. Andrews Fife KY16 8SJ Scotland |
Secretary Name | Andrea Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ruthven Place St. Andrews Fife KY16 8SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Calum Bunney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,612 |
Cash | £289 |
Current Liabilities | £30,901 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Application to strike the company off the register (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Director's details changed for Calum Bunney on 7 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Calum Bunney on 7 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Calum Bunney on 7 January 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Calum Bunney on 23 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Calum Bunney on 23 December 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Termination of appointment of Andrea Gillies as a secretary (1 page) |
2 October 2012 | Termination of appointment of Andrea Gillies as a director (1 page) |
2 October 2012 | Termination of appointment of Andrea Gillies as a secretary (1 page) |
2 October 2012 | Termination of appointment of Andrea Gillies as a director (1 page) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Calum Bunney on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Calum Bunney on 23 December 2011 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Director's details changed for Calum Bunney on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Calum Bunney on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrea Gillies on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Andrea Gillies on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Calum Bunney on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrea Gillies on 7 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Registered office address changed from 47 Ruthven Place St. Andrews Fife KY16 8SJ United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 47 Ruthven Place St. Andrews Fife KY16 8SJ United Kingdom on 21 October 2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
13 January 2009 | Director's change of particulars / calum bunney / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / calum bunney / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: birchbank house craigellachie aberlour AB38 9RR (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: birchbank house craigellachie aberlour AB38 9RR (1 page) |
5 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 January 2002 | Return made up to 23/12/01; full list of members
|
24 January 2002 | Return made up to 23/12/01; full list of members
|
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 23/12/00; full list of members
|
19 January 2001 | Return made up to 23/12/00; full list of members
|
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 31/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 31/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Incorporation (15 pages) |
23 December 1999 | Incorporation (15 pages) |