Croft Road
Markinch
Fife
KY7 6EQ
Scotland
Secretary Name | Richard Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 19 July 2022) |
Role | Director/Baker |
Country of Residence | Scotland |
Correspondence Address | Erndale Croft Road Markinch Fife KY7 6EQ Scotland |
Director Name | Philip Pratt Mathieson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Director/Baker |
Country of Residence | Scotland |
Correspondence Address | 11 Allan Street Leslie Glenrothes Fife KY6 3LA Scotland |
Secretary Name | Richard Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Director/Baker |
Correspondence Address | 2 Howiegate Gardens Markinch Glenrothes Fife KY7 6BG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2006) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Paterson Boyd & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2007) |
Correspondence Address | 8 Mitchell Street Leven Fife KY8 4HJ Scotland |
Telephone | 01592 770099 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 18 North Street Glenrothes KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
120k at £1 | Philip Pratt Mathieson 50.00% Ordinary |
---|---|
120k at £1 | Richard Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,682 |
Cash | £5,281 |
Current Liabilities | £181,376 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 December 2002 | Delivered on: 31 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 main street, kinglassie. Outstanding |
---|---|
17 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 205 wellesley road, methil, fife. Outstanding |
17 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bakery premises known as 219A high street, leslie, fife. Outstanding |
19 October 2000 | Delivered on: 25 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5 faraday road, southfield industrial estate, glenrothes. Outstanding |
10 October 2000 | Delivered on: 13 October 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 |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2022 | Application to strike the company off the register (1 page) |
2 February 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
27 August 2021 | Previous accounting period shortened from 30 November 2021 to 31 July 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (9 pages) |
27 August 2021 | Registered office address changed from 5 Faraday Road, Southfield Glenrothes Fife KY6 2RU to 18 North Street Glenrothes KY7 5NA on 27 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Philip Pratt Mathieson as a director on 1 April 2021 (1 page) |
30 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 May 2021 | Satisfaction of charge 1 in full (1 page) |
17 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (14 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (15 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
23 June 2010 | Director's details changed for Philip Pratt Mathieson on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Philip Pratt Mathieson on 14 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Richard Gregory on 14 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Richard Gregory on 14 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
3 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 August 2008 | Return made up to 14/06/08; no change of members
|
8 August 2008 | Return made up to 14/06/08; no change of members
|
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 5 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 5 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: new law house, saltire centre pentland court glenrothes fife KY6 2DA (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: new law house, saltire centre pentland court glenrothes fife KY6 2DA (1 page) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
22 July 2004 | Return made up to 14/06/04; full list of members
|
22 July 2004 | Return made up to 14/06/04; full list of members
|
5 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 March 2004 | Amending form 123 & res 10/10/00 (3 pages) |
26 March 2004 | Amending form 123 & res 10/10/00 (3 pages) |
14 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
14 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
9 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
31 December 2002 | Partic of mort/charge * (5 pages) |
31 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (5 pages) |
31 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
23 November 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
23 November 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
6 July 2001 | Return made up to 14/06/01; full list of members
|
6 July 2001 | Return made up to 14/06/01; full list of members
|
25 October 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Partic of mort/charge * (5 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Registered office changed on 13/10/00 from: paterson boyd & co 18 north street glenrothes fife KY7 5NA (1 page) |
13 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
13 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Partic of mort/charge * (6 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Partic of mort/charge * (6 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: paterson boyd & co 18 north street glenrothes fife KY7 5NA (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Resolutions
|
14 June 2000 | Incorporation (22 pages) |
14 June 2000 | Incorporation (22 pages) |