Glenrothes
Fife
KY6 2PS
Scotland
Director Name | Mrs Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Stanford House Stanford House, Stanford Bridge Worcester WR6 6RU |
Director Name | Mrs Una Johnston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | 45 Barnton Place Glenrothes Fife KY6 2PS Scotland |
Secretary Name | Mrs Una Johnston |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | 45 Barnton Place Glenrothes Fife KY6 2PS Scotland |
Director Name | Mr Brian Johnston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 2001(1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 January 2013) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | 17 Gardens Road Newburgh Fife KY14 6BZ Scotland |
Director Name | James McLay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2006) |
Role | Transport |
Correspondence Address | 87 Mina Crescent Kinglassie Fife KY5 0XS Scotland |
Director Name | Mr David Robert Murray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Almond Garden Perth PH1 1TD Scotland |
Director Name | Mr David Robert Murray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Almond Garden Perth PH1 1TD Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar Aberdeen AB21 0QH Scotland |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane, Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2013) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
4 at £1 | Euan Dunbar Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,342 |
Cash | £54,809 |
Current Liabilities | £123,916 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 November 2015 | Order of court for early dissolution (1 page) |
20 November 2015 | Order of court for early dissolution (1 page) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
19 August 2013 | Registered office address changed from Robson Forth Limited 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from Robson Forth Limited 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland on 19 August 2013 (2 pages) |
16 August 2013 | Appointment of a provisional liquidator (1 page) |
16 August 2013 | Appointment of a provisional liquidator (1 page) |
16 August 2013 | Notice of winding up order (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
16 August 2013 | Notice of winding up order (1 page) |
24 June 2013 | Appointment of a provisional liquidator (1 page) |
24 June 2013 | Appointment of a provisional liquidator (1 page) |
28 February 2013 | Termination of appointment of David Murray as a director (1 page) |
28 February 2013 | Termination of appointment of Grant Smith Law Practice Limited as a secretary (1 page) |
28 February 2013 | Termination of appointment of David Murray as a director (1 page) |
28 February 2013 | Termination of appointment of Sheila Ritchie as a director (1 page) |
28 February 2013 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Grant Smith Law Practice Limited as a secretary (1 page) |
28 February 2013 | Termination of appointment of Sheila Ritchie as a director (1 page) |
28 February 2013 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN United Kingdom on 28 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Appointment of David Robert Murray as a director (2 pages) |
27 February 2013 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
27 February 2013 | Registered office address changed from C/O Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Appointment of David Robert Murray as a director (2 pages) |
27 February 2013 | Appointment of Mrs Sheila Ewan Ritchie as a director (2 pages) |
27 February 2013 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
27 February 2013 | Appointment of Mrs Sheila Ewan Ritchie as a director (2 pages) |
22 February 2013 | Termination of appointment of David Murray as a director (1 page) |
22 February 2013 | Termination of appointment of David Murray as a director (1 page) |
23 January 2013 | Registered office address changed from Unit 1 Osprey Road Glenrothes Fife KY6 2SZ Scotland on 23 January 2013 (1 page) |
23 January 2013 | Appointment of Mr Brian Johnson as a director (2 pages) |
23 January 2013 | Appointment of Mr Brian Johnson as a director (2 pages) |
23 January 2013 | Registered office address changed from Unit 1 Osprey Road Glenrothes Fife KY6 2SZ Scotland on 23 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Brian Johnston as a director (1 page) |
22 January 2013 | Termination of appointment of Brian Johnston as a director (1 page) |
7 January 2013 | Appointment of Mr David Murray as a director (2 pages) |
7 January 2013 | Appointment of Mr David Murray as a director (2 pages) |
19 October 2012 | Termination of appointment of Una Johnston as a director (1 page) |
19 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Termination of appointment of Una Johnston as a secretary (1 page) |
19 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Termination of appointment of Una Johnston as a director (1 page) |
19 October 2012 | Termination of appointment of Una Johnston as a secretary (1 page) |
19 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Brian Johnston on 3 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Unit 2 Osprey Road Glenrothes Fife KY6 2SZ on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mrs Una Johnston on 3 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Unit 2 Osprey Road Glenrothes Fife KY6 2SZ on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Unit 2 Osprey Road Glenrothes Fife KY6 2SZ on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mrs Una Johnston on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Brian Johnston on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Una Johnston on 3 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Brian Johnston on 3 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / brian johnston / 27/08/2008 (2 pages) |
27 August 2008 | Director's change of particulars / brian johnston / 27/08/2008 (2 pages) |
25 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
23 November 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 November 2004 | Return made up to 03/08/04; full list of members (7 pages) |
23 November 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 November 2004 | Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 November 2004 | Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 November 2004 | Return made up to 03/08/04; full list of members (7 pages) |
20 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: unit 1, sweetbank markinch fife KY7 6JN (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: unit 1, sweetbank markinch fife KY7 6JN (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
30 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
30 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Incorporation (13 pages) |
3 August 2001 | Incorporation (13 pages) |