Glenrothes
Fife
KY7 6HG
Scotland
Secretary Name | Amanda Skene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 4 months (closed 22 May 2017) |
Role | Company Director |
Correspondence Address | 21 Rosebine Gardens Glenrothes Fife KY7 6HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £231,858 |
Cash | £98,540 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
22 February 2017 | Return of final meeting of voluntary winding up (9 pages) |
22 February 2017 | Return of final meeting of voluntary winding up (9 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Registered office address changed from 21 Rosebine Gardens Glenrothes Fife KY7 6HG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 21 Rosebine Gardens Glenrothes Fife KY7 6HG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 21 Rosebine Gardens Glenrothes Fife KY7 6HG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 8 May 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Director's details changed for Kevin Eric Maskell on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Kevin Eric Maskell on 29 March 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Return made up to 03/01/09; full list of members (3 pages) |
20 May 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
23 March 2006 | Return made up to 03/01/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Return made up to 03/01/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 21 rosebine gardens coaltown of balgownie glenrothes fife KY7 6HG (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 21 rosebine gardens coaltown of balgownie glenrothes fife KY7 6HG (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Ad 25/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 2002 | Ad 25/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (16 pages) |
3 January 2002 | Incorporation (16 pages) |