Kinghorn
Fife
KY3 9SB
Scotland
Director Name | Mr Stephen William Dunsmore Penman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 May 2015) |
Role | Plumbing |
Country of Residence | Scotland |
Correspondence Address | 4 Middleton Park Keltybridge Kelty Fife KY4 0GZ Scotland |
Secretary Name | Mr Stephen William Dunsmore Penman |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 02 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 May 2015) |
Role | Plumbing |
Country of Residence | Scotland |
Correspondence Address | 4 Middleton Park Keltybridge Kelty Fife KY4 0GZ Scotland |
Secretary Name | Lynn Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Pettycur Bay Kinghorn Burntisland Fife KY3 9SB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.smgasgroup.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
500 at 1 | Ms Elaine Penman 25.00% Ordinary |
---|---|
500 at 1 | Ms Lynn Skinner 25.00% Ordinary |
500 at 1 | Paul Skinner 25.00% Ordinary |
500 at 1 | Stephen Penman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,884 |
Cash | £82 |
Current Liabilities | £1,349,663 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Notice of final meeting of creditors (4 pages) |
27 February 2015 | Notice of final meeting of creditors (4 pages) |
17 February 2010 | Notice of winding up order (1 page) |
17 February 2010 | Court order notice of winding up (1 page) |
17 February 2010 | Court order notice of winding up (1 page) |
17 February 2010 | Notice of winding up order (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 15 tollbooth street kirkcaldy fife KY1 1RW (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 15 tollbooth street kirkcaldy fife KY1 1RW (1 page) |
10 July 2009 | Appointment of a provisional liquidator (1 page) |
10 July 2009 | Appointment of a provisional liquidator (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from st leonards mill st leonards place kinghorn fife KY3 9UL scotland (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from st leonards mill st leonards place kinghorn fife KY3 9UL scotland (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from unit 5 station yard industrial park kinghorn, burntisland fife KY3 9RA (1 page) |
28 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from unit 5 station yard industrial park kinghorn, burntisland fife KY3 9RA (1 page) |
19 March 2008 | Return made up to 20/07/07; no change of members
|
19 March 2008 | Return made up to 20/07/07; no change of members
|
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 September 2006 | Return made up to 20/07/06; full list of members (8 pages) |
20 September 2006 | Return made up to 20/07/06; full list of members (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
4 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
28 July 2004 | (6 pages) |
28 July 2004 | (6 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | £ nc 1000/2000 01/11/03 (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | £ nc 1000/2000 01/11/03 (1 page) |
14 July 2004 | Resolutions
|
26 August 2003 | Return made up to 20/07/03; full list of members
|
26 August 2003 | Return made up to 20/07/03; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 July 2003 | Partic of mort/charge * (8 pages) |
22 July 2003 | Partic of mort/charge * (8 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members
|
26 July 2002 | Return made up to 20/07/02; full list of members
|
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
4 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
4 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Incorporation (15 pages) |
20 July 2000 | Incorporation (15 pages) |