Thornton
Kirkcaldy
Fife
KY1 4BL
Scotland
Secretary Name | Caroline Pratt Mitchell Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 9 Lochtyview Way Thornton Kirkcaldy Fife KY1 4BL Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Registered Address | 9 Lochtyview Way Thornton Kirkcaldy Fife KY1 4BL Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
48 at £1 | James Taylor Thomson 39.02% Ordinary |
---|---|
47 at £1 | Caroline Pratt Mitchell Thomson 38.21% Ordinary |
24 at £1 | Wayne Thomson 19.51% Ordinary |
2 at £1 | Danielle Lillian Thomson 1.63% Ordinary |
2 at £1 | Michael Thomson 1.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,311 |
Cash | £1,328 |
Current Liabilities | £14,813 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2015 | Voluntary strike-off action has been suspended (1 page) |
10 September 2015 | Voluntary strike-off action has been suspended (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Termination of appointment of Caroline Pratt Mitchell Thomson as a secretary on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Caroline Pratt Mitchell Thomson as a secretary on 22 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of James Taylor Thomson as a director on 22 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of James Taylor Thomson as a director on 22 December 2014 (2 pages) |
30 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | Voluntary strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Application to strike the company off the register (3 pages) |
12 July 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 June 2010 | Director's details changed for James Taylor Thomson on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for James Taylor Thomson on 5 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for James Taylor Thomson on 5 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 8 lochtyview way thornton kirkcaldy fife KY1 4BL (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 8 lochtyview way thornton kirkcaldy fife KY1 4BL (1 page) |
2 March 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
14 November 2008 | Secretary's change of particulars / caroline thomson / 01/11/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 32 courthill drive finglassie glenrothes fife KY7 4TN (1 page) |
14 November 2008 | Director's change of particulars / james thomson / 01/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / james thomson / 01/11/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 32 courthill drive finglassie glenrothes fife KY7 4TN (1 page) |
14 November 2008 | Secretary's change of particulars / caroline thomson / 01/11/2008 (1 page) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
28 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
1 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
1 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
8 August 2005 | Return made up to 05/06/05; full list of members
|
8 August 2005 | Return made up to 05/06/05; full list of members
|
30 June 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 June 2005 | Ad 31/03/05--------- £ si 23@1=23 £ ic 100/123 (2 pages) |
29 June 2005 | Ad 31/03/05--------- £ si 23@1=23 £ ic 100/123 (2 pages) |
21 May 2005 | Partic of mort/charge * (8 pages) |
21 May 2005 | Partic of mort/charge * (8 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 24 ruthven green stenton glenrothes fife KY7 4SQ (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 24 ruthven green stenton glenrothes fife KY7 4SQ (1 page) |
16 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
8 September 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
8 September 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
9 July 2002 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
9 July 2002 | Ad 05/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Ad 05/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
17 June 2002 | Company name changed purple venture 151 LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed purple venture 151 LIMITED\certificate issued on 17/06/02 (2 pages) |
5 June 2002 | Incorporation (17 pages) |
5 June 2002 | Incorporation (17 pages) |