Kirkcaldy
Fife
KY2 5PD
Scotland
Secretary Name | M & S Accountancy And Taxation (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sanitechsolutions.co.uk |
---|
Registered Address | Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
100 at £1 | Craig Pounder 83.33% Ordinary |
---|---|
20 at £1 | Carolyn Wilkinson 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,338 |
Cash | £7,694 |
Current Liabilities | £6,603 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
25 March 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
25 March 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
3 December 2013 | Director's details changed for Craig Pounder on 29 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Craig Pounder on 29 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Craig Pounder on 29 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Craig Pounder on 29 November 2013 (2 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
3 September 2012 | Annual return made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 31 August 2012 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
31 March 2011 | Company name changed discontinued color LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Company name changed discontinued color LIMITED\certificate issued on 31/03/11
|
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Annual return made up to 31 August 2010 (3 pages) |
15 September 2010 | Annual return made up to 31 August 2010 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119,dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119,dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 31/08/04; full list of members
|
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 31/08/04; full list of members
|
14 May 2004 | Return made up to 23/04/04; full list of members
|
14 May 2004 | Return made up to 23/04/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 July 2003 | Ad 19/07/03--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
25 July 2003 | Ad 19/07/03--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
28 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | Return made up to 23/04/03; full list of members
|
28 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | Return made up to 23/04/03; full list of members
|
28 April 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
28 April 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
21 June 2002 | Company name changed discontinued colour LIMITED\certificate issued on 21/06/02 (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Company name changed discontinued colour LIMITED\certificate issued on 21/06/02 (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Incorporation (16 pages) |
23 April 2002 | Incorporation (16 pages) |