Sheriffhall
Dalkeith
Midlothian
EH22 1RT
Scotland
Secretary Name | Mrs Margaret Klan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summerside 700 Old Dalkeith Road, Sheriffhall Dalkeith Midlothian EH22 1RT Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | www.key-contacts.co.uk |
---|
Registered Address | Unit A, 8 Links Road Boness West Lothian EH51 9AW Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
50 at £1 | Margaret Klan 50.00% Ordinary |
---|---|
50 at £1 | Thomas Klan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,729 |
Cash | £169 |
Current Liabilities | £11,013 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Thomas Klan on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Thomas Klan on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 39 south street boness west lothian EH51 9HA (1 page) |
13 June 2006 | Return made up to 01/03/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Return made up to 01/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
1 March 2002 | Incorporation (16 pages) |