Glenrothes
Fife
KY6 3EQ
Scotland
Director Name | Mr Gary Moran |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 25 July 2017) |
Role | Service |
Country of Residence | Scotland |
Correspondence Address | 4 Moraine Avenue Glasgow Strathclyde G15 6EU Scotland |
Director Name | Mr Charles Stewart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 25 July 2017) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Formonthius Court Glenrothes Fife KY6 3EQ Scotland |
Director Name | Mr William Willocks Geddes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Braehead Drive Carnoustie Angus DD7 7SX Scotland |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£588 |
Current Liabilities | £113,443 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Notice of final meeting of creditors (15 pages) |
25 April 2017 | Notice of final meeting of creditors (15 pages) |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
15 September 2015 | Court order notice of winding up (1 page) |
15 September 2015 | Court order notice of winding up (1 page) |
15 September 2015 | Notice of winding up order (1 page) |
15 September 2015 | Notice of winding up order (1 page) |
11 September 2015 | Registered office address changed from Unit 16 Woodgate Way South Glenrothes Fife KY7 4PF to 15 Queen Street Edinburgh EH2 1JE on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Unit 16 Woodgate Way South Glenrothes Fife KY7 4PF to 15 Queen Street Edinburgh EH2 1JE on 11 September 2015 (2 pages) |
13 July 2015 | Appointment of a provisional liquidator (2 pages) |
13 July 2015 | Appointment of a provisional liquidator (2 pages) |
30 June 2015 | Company name changed K9 forecourt services LTD.\certificate issued on 30/06/15
|
30 June 2015 | Change of name notice (2 pages) |
30 June 2015 | Company name changed K9 forecourt services LTD.\certificate issued on 30/06/15
|
30 June 2015 | Change of name notice (2 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Registered office address changed from 7 Eardley Court Glenrothes Fife KY7 6FE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of William Geddes as a director (1 page) |
7 December 2012 | Registered office address changed from 7 Eardley Court Glenrothes Fife KY7 6FE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of William Geddes as a director (1 page) |
7 December 2012 | Registered office address changed from 7 Eardley Court Glenrothes Fife KY7 6FE United Kingdom on 7 December 2012 (1 page) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for William Willocks Geddes on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Charles Stewart on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Gary Moran on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for William Willocks Geddes on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for William Willocks Geddes on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gary Moran on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Charles Stewart on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gary Moran on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Charles Stewart on 2 October 2009 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 28 formonthills court glenrothes fife KY6 3EQ (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 28 formonthills court glenrothes fife KY6 3EQ (1 page) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: crosshill filling station montrose road brechin tayside DD9 7PL (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: crosshill filling station montrose road brechin tayside DD9 7PL (1 page) |
19 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
19 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
28 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: crosshill filing station montrose road brechin angus, DD9 7PL (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: crosshill filing station montrose road brechin angus, DD9 7PL (1 page) |
12 August 2003 | Return made up to 30/04/03; full list of members
|
12 August 2003 | Return made up to 30/04/03; full list of members
|
21 February 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (6 pages) |
17 January 2003 | Partic of mort/charge * (6 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 30/04/02; full list of members
|
3 July 2002 | Return made up to 30/04/02; full list of members
|
6 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
6 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Incorporation (13 pages) |
30 April 2001 | Incorporation (13 pages) |