Ladybank
Cupar
Fife
KY15 7LF
Scotland
Director Name | Mrs Amanda Catherine Cannon |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Nursing Assistant |
Country of Residence | Scotland |
Correspondence Address | 23 Kinloch Street Ladybank Cupar KY15 7LF Scotland |
Director Name | Raymond Lawrence Hutt |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Commecial Crescent Ladybank Cupar KY15 7NJ Scotland |
Secretary Name | Raymond Lawrence Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Commecial Crescent Ladybank Cupar KY15 7NJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2012 |
---|---|
Net Worth | £29,470 |
Cash | £6,232 |
Current Liabilities | £107,844 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
30 March 2017 | Notice of final meeting of creditors (1 page) |
30 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
30 March 2017 | Notice of final meeting of creditors (1 page) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
26 February 2014 | Registered office address changed from 23 Kinloch Street Ladybank Cupar Fife KY15 7LF on 26 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from 23 Kinloch Street Ladybank Cupar Fife KY15 7LF on 26 February 2014 (2 pages) |
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Kevin Michael Cannon on 24 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Kevin Michael Cannon on 24 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Raymond Hutt as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Raymond Hutt as a director (2 pages) |
22 December 2009 | Termination of appointment of Raymond Hutt as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Raymond Hutt as a director (2 pages) |
18 December 2009 | Registered office address changed from 4 Beech Grove Ladybank Cupar KY15 7NJ on 18 December 2009 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 December 2009 | Registered office address changed from 4 Beech Grove Ladybank Cupar KY15 7NJ on 18 December 2009 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
3 February 2009 | Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page) |
3 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
3 February 2009 | Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 November 2008 | Return made up to 24/12/07; full list of members (4 pages) |
10 November 2008 | Return made up to 24/12/07; full list of members (4 pages) |
25 May 2007 | Return made up to 24/12/06; no change of members (7 pages) |
25 May 2007 | Return made up to 24/12/06; no change of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2006 | Return made up to 24/12/05; full list of members (7 pages) |
7 April 2006 | Return made up to 24/12/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
16 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 24/12/03; full list of members (7 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Ad 31/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Ad 31/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |