Newport On Tay
Fife
DD6 8AP
Scotland
Director Name | Maria Kay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Tay Street Newport On Tay Fife DD6 8AP Scotland |
Secretary Name | Phillip Hills Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 August 2019) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Phillip Hills Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Secretary Name | Phillip Hills Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 October 2005) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Secretary Name | Odyssey Productions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2008) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Registered Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
1 at £1 | William Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,084 |
Cash | £993 |
Current Liabilities | £10,162 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2019 | Application to strike the company off the register (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Director's details changed for William Kay on 13 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Maria Kay on 13 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Phillip Hills Partnership on 13 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Phillip Hills Partnership on 13 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Maria Kay on 13 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for William Kay on 13 October 2009 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Appointment terminated secretary odyssey productions LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary odyssey productions LIMITED (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 2A whitehill street edinburgh EH21 8RA (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 2A whitehill street edinburgh EH21 8RA (1 page) |
17 October 2005 | Location of debenture register (1 page) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Location of debenture register (1 page) |
19 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members
|
14 November 2003 | Return made up to 14/10/03; full list of members
|
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |