Fairlie
Ayrshire
KA29 0AJ
Scotland
Secretary Name | Margaret Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Ferry Row Fairlie Ayrshire KA29 0AJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | Unit 3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Fiona Margaret Houston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,503 |
Cash | £419 |
Current Liabilities | £2,224 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
16 February 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
1 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
1 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 September 2017 | Registered office address changed from Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG Scotland to Unit 3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG Scotland to Unit 3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 20 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 August 2016 | Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG to Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG to Unit 11, Northpoint Gordon Avenue Hillington Park Glasgow G52 4TG on 26 August 2016 (1 page) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Company name changed fife regatta 2008 LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Resolutions
|
14 January 2013 | Company name changed fife regatta 2008 LIMITED\certificate issued on 14/01/13
|
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 January 2012 | Termination of appointment of Margaret Houston as a secretary (1 page) |
10 January 2012 | Termination of appointment of Margaret Houston as a secretary (1 page) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 October 2010 | Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 26 October 2010 (1 page) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 February 2008 | Return made up to 30/01/08; no change of members (6 pages) |
13 February 2008 | Return made up to 30/01/08; no change of members (6 pages) |
14 June 2007 | Company name changed fife regatta 2003 LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed fife regatta 2003 LIMITED\certificate issued on 14/06/07 (2 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
7 March 2006 | Return made up to 30/01/06; no change of members
|
7 March 2006 | Return made up to 30/01/06; no change of members
|
6 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
23 January 2005 | Return made up to 30/01/05; no change of members (6 pages) |
23 January 2005 | Return made up to 30/01/05; no change of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
22 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (12 pages) |
30 January 2003 | Incorporation (12 pages) |