Cowdenbeath
Fife
KY4 8EX
Scotland
Director Name | Karen Ann Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Monziehall Farm Crossgates Fife KY4 8EX Scotland |
Secretary Name | Karen Ann Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Monziehall Farm Crossgates Fife KY4 8EX Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Christopher Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,631 |
Cash | £4,880 |
Current Liabilities | £4,736 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 56 south street boness west lothian EH51 9HA (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 56 south street boness west lothian EH51 9HA (1 page) |
22 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 February 2003 | Incorporation (15 pages) |
27 February 2003 | Incorporation (15 pages) |