Kirkcaldy
KY1 3DQ
Scotland
Secretary Name | James Allen Dingwall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Normand Road Kirkcaldy KY1 2XW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Year | 2013 |
---|---|
Net Worth | £3,456 |
Cash | £4,047 |
Current Liabilities | £36,031 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (2 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 February 2010 | Director's details changed for Victoria Louise Dingwall on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Louise Dingwall on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Louise Dingwall on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
19 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: j harley hepburn & co 28 townsend place kirkcaldy KY1 1HB (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: j harley hepburn & co 28 townsend place kirkcaldy KY1 1HB (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |