Garvock Hill
Dunfermline
Fife
KY12 7XJ
Scotland
Director Name | Mary Ann Barr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Travel Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Hailes Place Garvock Hill Dunfermline Fife KY12 7XJ Scotland |
Secretary Name | Mary Ann Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Travel Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Hailes Place Garvock Hill Dunfermline Fife KY12 7XJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Douglas Andrew Barr 25.00% Ordinary |
---|---|
25 at £1 | Douglas Samuel Barr 25.00% Ordinary |
25 at £1 | Mary Ann Barr 25.00% Ordinary |
25 at £1 | Stephen William Barr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £825 |
Cash | £3,192 |
Current Liabilities | £3,644 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 September 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 18 September 2012 (1 page) |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mary Ann Barr on 6 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Douglas Samuel Barr on 5 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mary Ann Barr on 6 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Douglas Samuel Barr on 5 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 21 grosvenor street edinburgh EH12 5AD (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
12 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 August 2002 | Ad 30/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | New director appointed (2 pages) |
1 August 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (17 pages) |