Elie
Fife
KY9 1DY
Scotland
Secretary Name | Anne Ritchie Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Woodside Crescent Elie Fife KY9 1DY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Birch House, 38 Woodside Crescent, Elie Leven Fife KY9 1DY Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
100 at £1 | Iain Murdoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,053 |
Cash | £10,731 |
Current Liabilities | £723 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
16 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Director's details changed for Iain William Murdoch on 12 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Iain William Murdoch on 12 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
25 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 5 bank street elie leven fife KY9 1BW (1 page) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: birch house, 38 woodside crescent, elie leven fife KY9 1DY (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 5 bank street elie leven fife KY9 1BW (1 page) |
21 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: birch house, 38 woodside crescent, elie leven fife KY9 1DY (1 page) |
18 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
20 August 2003 | Partic of mort/charge * (6 pages) |
20 August 2003 | Partic of mort/charge * (6 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 12 lanark road rosebank ML8 5QB (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 12 lanark road rosebank ML8 5QB (1 page) |
11 November 2002 | Ad 08/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 November 2002 | Ad 08/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
25 October 2002 | Incorporation (16 pages) |
25 October 2002 | Incorporation (16 pages) |