Elie
Leven
Fife
KY9 1BY
Scotland
Secretary Name | David Anthony Shilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 year after company formation) |
Appointment Duration | 15 years, 6 months (closed 12 September 2019) |
Role | Company Director |
Correspondence Address | The Granary, Elie Harbour The Toft, Elie Leven Fife KY9 1DT Scotland |
Director Name | David Anthony Shilton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary, Elie Harbour The Toft, Elie Leven Fife KY9 1DT Scotland |
Secretary Name | Fiona Jane Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | The Granary, Elie Harbour The Toft, Elie Leven Fife KY9 1DT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | C/O Mazars Llp 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Net Worth | £381,169 |
Current Liabilities | £462,049 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 March 2015 | Satisfaction of charge 17 in full (4 pages) |
---|---|
22 March 2013 | Insolvency:form 4.9 scot and court order to replace the liquidator (4 pages) |
25 November 2009 | Registered office address changed from Chiene & Tait 61 Dublin Street Edinburgh EH3 6NL on 25 November 2009 (1 page) |
4 October 2009 | Court order notice of winding up (1 page) |
4 October 2009 | Notice of winding up order (1 page) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / fiona shilton / 09/02/2009 (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
30 December 2008 | Appointment terminated director david shilton (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 March 2008 | Return made up to 12/02/08; no change of members
|
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 April 2007 | Return made up to 12/02/07; full list of members (8 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Dec mort/charge * (2 pages) |
7 July 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Return made up to 12/02/06; full list of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 April 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 June 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (6 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (1 page) |
2 March 2004 | Return made up to 12/02/04; full list of members
|
12 January 2004 | Ad 05/01/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: atkinson & co victoria house, 87 high street tillicoultry FK13 6AA (1 page) |
28 May 2003 | Ad 15/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Incorporation (14 pages) |