Burntisland
Fife
KY3 0BF
Scotland
Secretary Name | Mr Stuart Vasepuru |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 16/5 Dickson Street Edinburgh EH6 8RN Scotland |
Registered Address | 17 Geds Mill Close Burntisland Fife KY3 0BF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
750 at £1 | Ian Martin Harrison 50.00% Ordinary |
---|---|
750 at £1 | Stuart Vasepuru 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,491 |
Cash | £1,349 |
Current Liabilities | £22,051 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 May 2007 | Delivered on: 25 May 2007 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 edina place, edinburgh MID25007. Outstanding |
---|---|
15 January 2007 | Delivered on: 19 January 2007 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The southeast rear house on the third or top flat above the ground or street at 37 logie green road, edinburgh MID42802. Outstanding |
18 May 2004 | Delivered on: 26 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse entering by the common passage and stair number 51 marionville road (sometime called lochend road, edinburgh) being the westmost house on the second flat above the street flat of the tenement. Outstanding |
19 August 2003 | Delivered on: 26 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 marionville road, edinburgh. Outstanding |
4 August 2003 | Delivered on: 8 August 2003 Satisfied on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 November 2015 | Secretary's details changed for Mr Stuart Vasepuru on 18 November 2015 (1 page) |
30 November 2015 | Secretary's details changed for Mr Stuart Vasepuru on 18 November 2015 (1 page) |
30 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 June 2015 | Registered office address changed from 144/5 st. Stephen Street Edinburgh EH3 5AA to 17 Geds Mill Close Burntisland Fife KY3 0BF on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 144/5 st. Stephen Street Edinburgh EH3 5AA to 17 Geds Mill Close Burntisland Fife KY3 0BF on 22 June 2015 (1 page) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Secretary's details changed for Stuart Vasepuru on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Secretary's details changed for Stuart Vasepuru on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Stuart Vasepuru on 1 March 2012 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Ian Martin Harrison on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Ian Martin Harrison on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Ian Martin Harrison on 9 February 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Ian Martin Harrison on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian Martin Harrison on 27 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
8 August 2003 | Partic of mort/charge * (6 pages) |
8 August 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | Incorporation (8 pages) |
27 February 2003 | Incorporation (8 pages) |