Dunfermline
Fife
KY11 4LL
Scotland
Secretary Name | Mr Philip Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Firways, 11 Earn Grove Dunfermline Fife KY11 4LL Scotland |
Director Name | Mr Derek James Hammond |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Macalpine Court Tullibody Clackmannanshire FK10 2FB Scotland |
Director Name | Richard Barnes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 80 Glenfield Road Paisley Renfrewshire PA2 8TE Scotland |
Director Name | Mr Alexander James Innes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Secretary Name | Steedman Ramage Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QQ Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
6 at 1 | Philip Jones 60.00% Ordinary |
---|---|
4 at 1 | Derek Hammond 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,614 |
Cash | £109 |
Current Liabilities | £699,587 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Notice of final meeting of creditors (4 pages) |
15 March 2011 | Notice of winding up order (1 page) |
15 March 2011 | Court order notice of winding up (1 page) |
16 August 2010 | Registered office address changed from Unit 6 Hillfoots Business Village Alva Industrial Estate Alva Clackmannanshire FK12 5DQ United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Cornerstone, 107 West Regent Street Glasgow G2 2BA on 16 August 2010 (1 page) |
23 June 2010 | Registered office address changed from Unit 6, Hillfoots Business Village Alva Clackmannanshire FK12 5DQ on 23 June 2010 (2 pages) |
23 June 2010 | Appointment of a provisional liquidator (1 page) |
15 March 2010 | Registered office address changed from No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA on 15 March 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 September 2008 | Ad 01/09/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
10 July 2008 | Director appointed derek james hammond (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Appointment terminated director richard barnes (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 7 castle street edinburgh midlothian EH2 3AP (1 page) |
17 March 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 October 2007 | Return made up to 17/07/07; no change of members (7 pages) |
16 November 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
10 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 November 2002 | Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
12 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
30 April 2002 | Partic of mort/charge * (6 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Incorporation (24 pages) |