Blairhall
Dunfermline
Fife
KY12 9PW
Scotland
Secretary Name | Kim Malcolm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 25 Fairfield Road Kelty Fife KY4 0BY Scotland |
Director Name | Mr Kenneth Niven |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 October 2018) |
Role | Cleaning Consultant |
Country of Residence | Scotland |
Correspondence Address | Grenaig Bowershall Dunfermline Fife KY12 0RZ Scotland |
Director Name | Sharon Russell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | Balmule Valley House Dunfermline Fife KY12 0RZ Scotland |
Secretary Name | Anne Jemima Bell Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Bridgend Park Bathgate West Lothian EH48 2AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Grenaig Bowershall Dunfermline Fife KY12 0RZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | The Lochs |
30 at £1 | Kenneth Niven 30.00% Ordinary A |
---|---|
30 at £1 | Kenneth Niven 30.00% Ordinary B |
20 at £1 | David Niven 20.00% Ordinary A |
20 at £1 | David Niven 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £66,395 |
Cash | £32,224 |
Current Liabilities | £50,947 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for David Niven on 4 June 2015 (2 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for David Niven on 4 June 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Registered office address changed from Balmule Valley House Dunfermline Fife KY12 0RZ to Grenaig Bowershall Dunfermline Fife KY12 0RZ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Balmule Valley House Dunfermline Fife KY12 0RZ to Grenaig Bowershall Dunfermline Fife KY12 0RZ on 31 March 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Appointment of Mr Kenneth Niven as a director (2 pages) |
28 September 2011 | Appointment of Mr Kenneth Niven as a director (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for David Niven on 1 February 2010 (2 pages) |
4 June 2010 | Director's details changed for David Niven on 1 February 2010 (2 pages) |
4 June 2010 | Director's details changed for David Niven on 1 February 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members
|
18 April 2006 | Return made up to 03/04/06; full list of members
|
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members
|
14 April 2004 | Return made up to 03/04/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 20 old golf course road sovereign court armadale west lothian EH48 2TA (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 20 old golf course road sovereign court armadale west lothian EH48 2TA (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
12 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 May 2001 | Ad 12/05/00--------- £ si 100@1 (2 pages) |
8 May 2001 | Return made up to 03/04/01; full list of members
|
8 May 2001 | Ad 12/05/00--------- £ si 100@1 (2 pages) |
8 May 2001 | Return made up to 03/04/01; full list of members
|
26 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 84 moncur street townhill dunfermline fife KY12 0HJ (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 84 moncur street townhill dunfermline fife KY12 0HJ (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
3 April 2000 | Incorporation (15 pages) |
3 April 2000 | Incorporation (15 pages) |