Glenrothes
KY7 6FP
Scotland
Secretary Name | Irene Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 49 Evershed Drive Pitcorthie Dunfermline Fife KY12 8RF Scotland |
Director Name | Irene Ferguson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 18 Brandyriggs Cairneyhill Fife KY12 8UU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 28 Townsend Place Kirkaldy Fife KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
1 at £1 | Anthony King 50.00% Ordinary |
---|---|
1 at £1 | Irene Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,458 |
Cash | £5 |
Current Liabilities | £27,623 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Anthony King on 11 November 2009 (2 pages) |
4 April 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
19 December 2002 | Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2002 | New secretary appointed;new director appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (16 pages) |