Dunfermline
Fife
KY11 3PA
Scotland
Director Name | Elizabeth Wheatley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reid Avenue Crossgates Cowdenbeath Fife KY4 8BA Scotland |
Director Name | William Wheatley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Gas Technician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reid Avenue Crossgates Cowdenbeath Fife KY4 8BA Scotland |
Secretary Name | Elizabeth Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reid Avenue Crossgates Cowdenbeath Fife KY4 8BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Reid Avenue Crossgates Fife KY4 8BA Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Cowdenbeath |
50 at £1 | Raymond Beveridge 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Wheatley 25.00% Ordinary |
25 at £1 | William Wheatley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,245 |
Cash | £44,056 |
Current Liabilities | £55,091 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 May 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 October 2009 | Director's details changed for William Wheatley on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Raymond Beveridge on 2 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Elizabeth Wheatley on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for William Wheatley on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Raymond Beveridge on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Elizabeth Wheatley on 2 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |