Glenrothes
KY6 1DU
Scotland
Director Name | Joseph Collins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Napier Road Glenrothes KY6 1DU Scotland |
Secretary Name | Mr William Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 9 Rose Crescent Perth Perthshire PH1 1NS Scotland |
Director Name | Eileen Collins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 105 Napier Road Glenrothes Fife KY6 1DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Eileen Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,607 |
Cash | £1,051 |
Current Liabilities | £21,728 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Joseph Collins on 22 April 2010 (2 pages) |
9 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Appointment terminated secretary william auld (1 page) |
14 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
3 October 2005 | Accounts made up to 30 April 2005 (1 page) |
3 May 2005 | Return made up to 22/04/05; full list of members
|
23 February 2005 | Registered office changed on 23/02/05 from: 105 napier road glenrothes KY6 1DU (1 page) |
8 June 2004 | Accounts made up to 30 April 2004 (1 page) |
8 June 2004 | Return made up to 22/04/04; no change of members (6 pages) |
24 February 2004 | Accounts made up to 30 April 2003 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 September 2003 | Return made up to 22/04/03; full list of members (6 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
22 April 2002 | Incorporation (19 pages) |