22 Halketts Hall
Limekilns
Fife
Ky11
Director Name | Mr Stewart Philip Hamilton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Seton Place Dalgety Bay Dunfermline Fife KY11 9JR Scotland |
Director Name | Thomas Keyte |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 8 Pierhead North Queensferry Fife KY11 1LA Scotland |
Secretary Name | Carole Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 43 Katrine Crescent Kirkcaldy Fife KY2 6RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Taxi Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JT Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
102 at £1 | Ideal Services Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,148 |
Current Liabilities | £500 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 June 2012 | Termination of appointment of Carole Anderson as a secretary on 13 June 2012 (1 page) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Stewart Philip Hamilton on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Alan Francis Melrose Brown on 3 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Alan Francis Melrose Brown on 3 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Stewart Philip Hamilton on 3 December 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 December 2005 | Return made up to 03/12/05; full list of members (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 2 baltic quay central dock road grangemouth FK3 8TX (1 page) |
21 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
1 June 2004 | (6 pages) |
30 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
6 December 2003 | Return made up to 03/12/03; full list of members
|
29 May 2003 | (6 pages) |
20 February 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 03/12/02; full list of members
|
24 May 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
24 May 2002 | Ad 31/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 February 2002 | Partic of mort/charge * (6 pages) |
31 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
3 December 2001 | Incorporation (16 pages) |