Dunfermline
Fife
KY12 7QW
Scotland
Secretary Name | Caroline Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (closed 16 March 2021) |
Role | Teacher |
Correspondence Address | Dunelm 49 Couston Street Dunfermline Fife KY12 7QW Scotland |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Telephone | 01383 724854 |
---|---|
Telephone region | Dunfermline |
Registered Address | 81a Cumberland Street Edinburgh EH3 6RD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
80 at £1 | Robert Thomson 80.00% Ordinary |
---|---|
10 at £1 | Gordon Thomson 10.00% Ordinary |
10 at £1 | Murray Thomson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,333 |
Cash | £141,247 |
Current Liabilities | £26,410 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
9 September 2019 | Registered office address changed from 49 Couston Street Dunfermline KY12 7QW to 81a Cumberland Street Edinburgh EH3 6rd on 9 September 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
17 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Robert Alexander Thomson on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Alexander Thomson on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Alexander Thomson on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
3 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
11 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 August 2003 | Return made up to 29/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 29/08/03; full list of members (6 pages) |
28 August 2002 | Return made up to 29/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 29/08/02; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
22 February 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 93 george street edinburgh midlothian EH2 3JL (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 93 george street edinburgh midlothian EH2 3JL (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
29 August 2000 | Incorporation (12 pages) |
29 August 2000 | Incorporation (12 pages) |