Kirkcaldy
Fife
KY2 6TZ
Scotland
Director Name | Mr Michael Bilan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Gosford Road Kirkcaldy Fife KY2 6TZ Scotland |
Secretary Name | Mrs Estelle Margaret Bilan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Gosford Road Kirkcaldy Fife KY2 6TZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 8 Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
1 at £1 | Estelle Bilan 50.00% Ordinary |
---|---|
1 at £1 | Michael Bilan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,049 |
Current Liabilities | £36,226 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Registered office address changed from 21 Gosford Road Kirkcaldy Fife KY2 6TZ on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 21 Gosford Road Kirkcaldy Fife KY2 6TZ on 31 May 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 November 2011 | Secretary's details changed for Estelle Margaret Bilan on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Michael Bilan on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Michael Bilan on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Director's details changed for Michael Bilan on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Estelle Margaret Bilan on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Director's details changed for Mrs Estelle Margaret Bilan on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Estelle Margaret Bilan on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mrs Estelle Margaret Bilan on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mrs Estelle Margaret Bilan on 2 November 2011 (2 pages) |
12 November 2010 | Annual return made up to 29 May 2010 (14 pages) |
12 November 2010 | Annual return made up to 29 May 2009 with a full list of shareholders (11 pages) |
12 November 2010 | Annual return made up to 29 May 2009 with a full list of shareholders (11 pages) |
12 November 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
12 November 2010 | Annual return made up to 29 May 2010 (14 pages) |
12 November 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
11 November 2010 | Administrative restoration application (3 pages) |
11 November 2010 | Administrative restoration application (3 pages) |
2 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2010 | Amended accounts made up to 31 July 2008 (9 pages) |
25 February 2010 | Amended accounts made up to 31 July 2008 (9 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
4 August 2008 | Return made up to 29/05/08; no change of members (7 pages) |
4 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
4 August 2008 | Return made up to 29/05/08; no change of members (7 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2005 | Return made up to 29/05/04; full list of members (7 pages) |
5 August 2005 | Return made up to 29/05/04; full list of members (7 pages) |
3 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 April 2004 | Return made up to 29/05/03; full list of members (7 pages) |
5 April 2004 | Return made up to 29/05/03; full list of members (7 pages) |
28 August 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
28 August 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
24 December 2002 | Partic of mort/charge * (6 pages) |
24 December 2002 | Partic of mort/charge * (6 pages) |
14 June 2002 | Ad 10/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2002 | Ad 10/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (17 pages) |
29 May 2002 | Incorporation (17 pages) |