Glenrothes
KY6 2AG
Scotland
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2018(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 October 2021) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2020(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 October 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Closed |
Appointed | 01 April 2021(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Robert Reid |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Willow Drive Blantyre Glasgow G72 9HE Scotland |
Secretary Name | Diane Howley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dura Road Allanton ML7 5AB Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 31 October 2016(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01698 282879 |
---|---|
Telephone region | Motherwell |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,030 |
Cash | £24,582 |
Current Liabilities | £113,342 |
Latest Accounts | 31 January 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 March 2007 | Delivered on: 20 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2021 | Application to strike the company off the register (2 pages) |
22 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
7 April 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page) |
18 September 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
9 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 January 2018 (9 pages) |
13 July 2018 | Appointment of Mr Michael James Donaldson as a director on 1 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
11 November 2016 | Appointment of Mr Ian Richard Hawkins as a secretary on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Diane Howley as a secretary on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Robert Reid as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr David John Mansell as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Ian Richard Hawkins as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Michael Neil Donaldson as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Scott Cairns as a director on 31 October 2016 (2 pages) |
11 November 2016 | Registered office address changed from Allanshaw Industrial Estate Peacock Cross Hamilton ML3 9BG to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Ian Richard Hawkins as a secretary on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Diane Howley as a secretary on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Robert Reid as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr David John Mansell as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Ian Richard Hawkins as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Michael Neil Donaldson as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Scott Cairns as a director on 31 October 2016 (2 pages) |
11 November 2016 | Registered office address changed from Allanshaw Industrial Estate Peacock Cross Hamilton ML3 9BG to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 November 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
31 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Robert Reid on 6 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Robert Reid on 6 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Robert Reid on 6 January 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 March 2007 | Partic of mort/charge * (4 pages) |
20 March 2007 | Partic of mort/charge * (4 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 June 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
8 June 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
29 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
27 January 2003 | Ad 09/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
27 January 2003 | Ad 09/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |