Comrie
Dunfermline
KY12 9XE
Scotland
Secretary Name | Mr Leo Francis Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 August 2018) |
Role | Kitchen Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Taxassist Accountants 52 Bruce Street Dunfermline KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christina Traynor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,912 |
Net Worth | £414 |
Current Liabilities | £8,707 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2020 | Application to strike the company off the register (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 April 2019 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to Taxassist Accountants 52 Bruce Street Dunfermline KY12 7AG on 24 April 2019 (1 page) |
15 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
15 March 2019 | Termination of appointment of Leo Francis Traynor as a secretary on 14 August 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
16 March 2018 | Change of details for Mrs Christina Traynor as a person with significant control on 15 February 2018 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
30 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
12 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
7 April 2010 | Director's details changed for Christina Traynor on 28 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Christina Traynor on 28 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
6 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
28 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
27 January 2003 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
27 January 2003 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
27 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
9 November 2001 | Company name changed hardbrook LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed hardbrook LIMITED\certificate issued on 09/11/01 (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
28 March 2001 | Incorporation (17 pages) |
28 March 2001 | Incorporation (17 pages) |