Cupar
Fife
KY15 5BH
Scotland
Director Name | Alasdair Ross Macleod |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald Cottage Luthrie Fife KY15 4NU Scotland |
Director Name | Robert Watson McLeod |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Vehicle Repairer |
Correspondence Address | 2 Oak Vale Cupar Fife KY15 5BD Scotland |
Secretary Name | Messrs Rollo Davidson McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 67 Crossgate Cupar Fife KY15 5AU Scotland |
Director Name | Mr Stuart James Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 35 Kilmux Park Kennoway Fife KY8 5SU 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 |
Secretary Name | Green Towns W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 73 Bonnygate Cupar Fife KY15 4BY Scotland |
Secretary Name | Rollos Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2014) |
Correspondence Address | 67 Crossgate Cupar Fife KY15 5AS Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £161,879 |
Cash | £1,286 |
Current Liabilities | £207,777 |
Latest Accounts | 1 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
15 May 2015 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 May 2015 (2 pages) |
29 April 2015 | Previous accounting period shortened from 31 July 2015 to 1 April 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2015 to 1 April 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 24 April 2015 (2 pages) |
10 April 2015 | Company name changed macleods bodyshop LIMITED\certificate issued on 10/04/15
|
10 April 2015 | Resolutions
|
3 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2014 | Registered office address changed from 67 Crossgate Cupar Fife KY15 5AS to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Rollos Law Llp as a secretary on 18 September 2014 (1 page) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2013 | Termination of appointment of Rollo Davidson Mcfarlane as a secretary (1 page) |
1 February 2013 | Appointment of Rollos Law Llp as a secretary (2 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Termination of appointment of Stuart Campbell as a director (1 page) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Director's details changed for Stuart Campbell on 8 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Stuart Campbell on 8 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Norman Ross Macleod on 8 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Norman Ross Macleod on 8 June 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / norman macleod / 01/01/2009 (1 page) |
16 July 2009 | Director's change of particulars / norman macleod / 01/01/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2008 | Appointment terminated director alasdair macleod (1 page) |
29 July 2008 | Return made up to 08/06/08; full list of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Return made up to 08/06/07; no change of members
|
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 September 2006 | Director's particulars changed (2 pages) |
4 September 2006 | Director's particulars changed (2 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 January 2006 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members
|
23 June 2005 | Partic of mort/charge * (3 pages) |
3 April 2005 | Registered office changed on 03/04/05 from: 73 bonnygate cupar fife KY15 4BY (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 August 2004 | Return made up to 08/06/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
2 April 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
13 June 2001 | Company name changed macleods body shop LIMITED\certificate issued on 13/06/01 (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (16 pages) |