Freuchie
Cupar
Fife
KY15 7DZ
Scotland
Secretary Name | Joyce Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wellpark Court Roxburgh Street Greenock PA15 4AG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Ian Maitland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,219 |
Cash | £126 |
Current Liabilities | £293,363 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2015 | Notice of final meeting of creditors (2 pages) |
23 February 2012 | Withdraw the company strike off application (1 page) |
16 February 2012 | Registered office address changed from Unit 4, Mountfleurie Industrial Estate, Windygates Road Leven Fife KY8 4AX on 16 February 2012 (2 pages) |
10 February 2012 | Notice of winding up order (1 page) |
10 February 2012 | Court order notice of winding up (1 page) |
3 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2012 | Application to strike the company off the register (3 pages) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
6 May 2010 | Termination of appointment of Joyce Munro as a secretary (2 pages) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Ian Maitland on 25 February 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / ian maitland / 10/03/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 March 2005 | Ad 28/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 March 2005 | £ nc 1000/10000 28/02/05 (1 page) |
22 March 2005 | Resolutions
|
13 March 2005 | Return made up to 25/02/05; full list of members
|
3 December 2004 | Registered office changed on 03/12/04 from: unit 5, block 5 banbeath industrial estate leven fife KY8 5HD (1 page) |
5 June 2004 | Partic of mort/charge * (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members
|
19 March 2003 | Memorandum and Articles of Association (13 pages) |
28 February 2003 | Company name changed itm bead blasting services limit ed\certificate issued on 28/02/03 (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |