Dalgety Bay
Dunfermline
Fife
KY11 9UQ
Scotland
Secretary Name | Alexander Young Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mortimer Court Dalgety Bay Dunfermline Fife KY11 9UQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rivendalecaravanpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01335 310441 |
Telephone region | Ashbourne |
Registered Address | 3 Saint Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
10 at £1 | P. Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,796 |
Cash | £4,639 |
Current Liabilities | £142,608 |
Latest Accounts | 28 February 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (2 pages) |
14 October 2014 | Application to strike the company off the register (2 pages) |
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Alexander Young Robertson as a secretary on 1 September 2013 (1 page) |
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Alexander Young Robertson as a secretary on 1 September 2013 (1 page) |
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Alexander Young Robertson as a secretary on 1 September 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Patricia Robertson on 3 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Alexander Young Robertson on 3 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Patricia Robertson on 3 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Alexander Young Robertson on 3 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Patricia Robertson on 3 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Alexander Young Robertson on 3 January 2013 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Patricia Robertson on 3 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Patricia Robertson on 3 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Patricia Robertson on 3 January 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
23 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
22 June 2004 | Ad 18/05/04--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
22 June 2004 | Ad 18/05/04--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
14 January 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
14 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
14 January 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
14 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: bruce house 15/17 chalmers street dunfermline fife KY12 8AT (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: bruce house 15/17 chalmers street dunfermline fife KY12 8AT (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |