Inverkeithing
KY11 1QE
Scotland
Secretary Name | Mr William Karl Josef Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(3 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 August 2015) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 4 Keith Place Inverkeithing KY11 1QE Scotland |
Director Name | Mr Mark Karl Josef Tanner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 February 2012) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 46a Victoria Terrace Dunfermline KY12 0LU Scotland |
Director Name | Martin Tanner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 February 2012) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 3 Beech Place Low Valleyfield Fife KY12 8BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | William Karl Josef Tanner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200,900 |
Cash | £11,239 |
Current Liabilities | £1,044,346 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Order of court for early dissolution (1 page) |
14 April 2014 | Court order notice of winding up (1 page) |
14 April 2014 | Registered office address changed from Unit 18 Forth View Industrial Estate Low Valleyfield Dunfermline Fife KY12 8TL on 14 April 2014 (2 pages) |
14 April 2014 | Notice of winding up order (1 page) |
11 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Mr William Karl Josef Tanner on 15 August 2013 (1 page) |
11 December 2013 | Register inspection address has been changed from Stable House Grange Road Dunfermline Fife KY11 3DQ Scotland (1 page) |
11 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr William Karl Josef Tanner on 15 August 2013 (2 pages) |
11 December 2013 | Register(s) moved to registered inspection location (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 October 2013 | Registered office address changed from Unit 2 Forth View Industrial Estate Newmills Dunfermline Fife KY12 8TL Scotland on 29 October 2013 (1 page) |
6 February 2013 | Registered office address changed from Stables House Limekilns Road Dunfermline KY11 3DQ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Stables House Limekilns Road Dunfermline KY11 3DQ on 6 February 2013 (1 page) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Termination of appointment of Mark Tanner as a director (1 page) |
1 March 2012 | Termination of appointment of Martin Tanner as a director (1 page) |
6 December 2011 | Director's details changed for Mr Mark Karl Josef Tanner on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Mark Karl Josef Tanner on 6 December 2011 (2 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Mr William Karl Josef Tanner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr William Karl Josef Tanner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Martin Tanner on 1 December 2009 (2 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Mark Karl Josef Tanner on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for William Karl Josef Tanner on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Karl Josef Tanner on 1 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Martin Tanner on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for William Karl Josef Tanner on 1 December 2009 (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
25 March 2009 | Return made up to 09/10/08; full list of members (10 pages) |
25 March 2009 | Director's change of particulars / martin tanner / 04/03/2009 (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
14 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Return made up to 09/10/07; no change of members
|
17 November 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members
|
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 November 2005 | Return made up to 09/10/05; full list of members
|
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
16 December 2004 | Director's particulars changed (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: w t contractors 26 east port dunfermline fife KY12 7JB (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Partic of mort/charge * (6 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 October 2001 | Nc inc already adjusted 11/10/01 (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Company name changed westbrae LIMITED\certificate issued on 12/10/01 (2 pages) |
9 October 2001 | Incorporation (15 pages) |