Cardenden
KY5 0NE
Scotland
Secretary Name | Seonaid Ann Reid Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodend Road Cardenden KY5 0NE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | D.s. Colville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,504 |
Cash | £70,590 |
Current Liabilities | £50,086 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 December 2012 | Termination of appointment of Seonaid Colville as a secretary (1 page) |
10 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
22 December 2009 | Director's details changed for David Simpson Colville on 30 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 3 st davids business park dalgety bay fife KY1 9PF (1 page) |
14 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 March 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
14 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
31 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |