East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director Name | Mr Timothy John Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Neil Austin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Martin James Cessford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 January 2002) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Willanyards Farm Parnell Brechin Angus DD9 6UG Scotland |
Director Name | Raymond Bruce Cessford |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 January 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Montreathmont Friockheim Arbroath Angus DD11 4UD Scotland |
Director Name | Stanley Allan Denby |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Knowe Faugh Heads Nook Brampton Cumbria CA8 9EA |
Director Name | Mr Christopher Nigel Couper Holmes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Secretary Name | Mr Ronald Chalmers Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Mr Ronald Chalmers Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Robert Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Latest Accounts | 30 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Return of final meeting of voluntary winding up (5 pages) |
24 April 2015 | Accounts for a dormant company made up to 30 August 2014 (4 pages) |
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (4 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
28 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Amended accounts made up to 3 September 2011 (5 pages) |
13 February 2012 | Amended accounts made up to 3 September 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (5 pages) |
6 October 2010 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page) |
6 October 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 29 August 2009 (5 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 August 2008 (5 pages) |
29 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (5 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (5 pages) |
3 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 2 September 2006 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 2 September 2006 (5 pages) |
1 December 2006 | Return made up to 12/09/06; full list of members (7 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: iain smith & partners 11 murray street dunns berwickshire TD11 3DF (1 page) |
24 May 2006 | Accounts for a dormant company made up to 3 September 2005 (4 pages) |
24 May 2006 | Accounts for a dormant company made up to 3 September 2005 (4 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
4 October 2004 | Return made up to 12/09/04; full list of members (5 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 August 2003 (4 pages) |
24 December 2003 | Return made up to 12/09/03; full list of members (4 pages) |
6 December 2003 | New director appointed (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: angus fertilizers LIMITED river street montrose DD10 9RT (1 page) |
6 December 2003 | Director resigned (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
10 February 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
27 September 2002 | Return made up to 12/09/02; full list of members (5 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Accounts for a dormant company made up to 1 September 2001 (3 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Accounts for a dormant company made up to 1 September 2001 (3 pages) |
11 February 2002 | Company name changed inhoco 2146 LIMITED\certificate issued on 11/02/02 (2 pages) |
7 January 2002 | Ad 21/12/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | £ nc 1000/100000 21/12/01 (1 page) |
11 December 2001 | New director appointed (4 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New secretary appointed (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
18 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
14 August 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
12 September 2000 | Incorporation (21 pages) |