Dunfermline
Fife
KY12 7NZ
Scotland
Secretary Name | Alan David Condie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 08 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Christie Street Dunfermline Fife KY12 0AQ Scotland |
Director Name | Mr Mark James Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Woodhill Grove Crossford Dunfermline KY12 8YG Scotland |
Director Name | Joanna Fell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2006) |
Role | Housewife |
Correspondence Address | 42 Dover Park Dunfermline Fife KY11 8HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Condie & Co 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
2 at £1 | Yvonne Seaton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: £75,000. Particulars: 87A brucefield avenue, dunfermline, fife. Outstanding |
---|---|
16 February 2005 | Delivered on: 24 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39A elliott street, dunfermline FFE71190. Outstanding |
16 February 2005 | Delivered on: 24 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 salisbury street, kirkcaldy, fife FFE46375. Outstanding |
18 November 2004 | Delivered on: 4 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 salisbury street, kirkcaldy (title number FFE46375). Outstanding |
18 November 2004 | Delivered on: 4 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99A balfour street, kirkcaldy (title number FFE8093). Outstanding |
22 November 2004 | Delivered on: 4 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39A elliot street, dunfermline (title number FFE71190). Outstanding |
14 May 2003 | Delivered on: 20 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 99A balfour street, kirkcaldy. Outstanding |
24 April 2003 | Delivered on: 2 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 salisbury street, kirkcaldy. Outstanding |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Director's details changed for Yvonne Seaton on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Yvonne Seaton on 4 April 2016 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Yvonne Seaton on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Yvonne Seaton on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Yvonne Seaton on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 September 2009 | Secretary's change of particulars / alan condie / 14/02/2003 (1 page) |
22 September 2009 | Secretary's change of particulars / alan condie / 14/02/2003 (1 page) |
9 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
29 December 2005 | Partic of mort/charge * (3 pages) |
29 December 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
25 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members
|
30 September 2003 | Return made up to 21/09/03; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Registered office changed on 08/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Director resigned (1 page) |
21 September 2001 | Incorporation (16 pages) |
21 September 2001 | Incorporation (16 pages) |