Roscobie
Fife
KY12 0SQ
Scotland
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Director Name | Andrew Myles De Kauwe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Deanhead Fife Dunfermline KY12 0SQ Scotland |
Director Name | Ms Jacqeline Kemp |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Deanhead Kelty Dunfermline Fife KY12 0SQ Scotland |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Ken Tait & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 December 2010) |
Correspondence Address | 18 Avon Street Hamilton ML3 7JW Scotland |
Registered Address | Wester Deanhead Roscobie Fife KY12 0SQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | The Lochs |
1 at £1 | Jacqueline Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,214 |
Current Liabilities | £217,214 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 June 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
10 June 2014 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
10 June 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
10 June 2014 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2012 | Compulsory strike-off action has been suspended (1 page) |
25 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Termination of appointment of Ken Tait & Co as a secretary (1 page) |
22 December 2010 | Termination of appointment of Ken Tait & Co as a secretary (1 page) |
22 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 July 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
12 July 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
8 July 2010 | Termination of appointment of Andrew De Kauwe as a director (1 page) |
8 July 2010 | Termination of appointment of Andrew De Kauwe as a director (1 page) |
1 July 2010 | Appointment of Ms Jacqueline Kemp as a director (2 pages) |
1 July 2010 | Appointment of Ms Jacqueline Kemp as a director (2 pages) |
15 December 2009 | Secretary's details changed for Ken Tait & Co on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Ken Tait & Co on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Myles De Kauwe on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Andrew Myles De Kauwe on 15 December 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 March 2009 | Return made up to 29/10/08; full list of members (3 pages) |
17 March 2009 | Return made up to 29/10/08; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 December 2007 | Return made up to 29/10/07; no change of members (6 pages) |
17 December 2007 | Return made up to 29/10/07; no change of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 May 2006 | Return made up to 29/10/05; full list of members (6 pages) |
2 May 2006 | Return made up to 29/10/05; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
25 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (24 pages) |
29 October 2002 | Incorporation (24 pages) |