Glenrothes
Fife
KY7 6FJ
Scotland
Secretary Name | Caroline McCrimmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 John Knox Gardens Glenrothes Fife KY7 6FJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Jim Mccrimmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,640 |
Cash | £9 |
Current Liabilities | £297,126 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Notice of final meeting of creditors (4 pages) |
14 January 2015 | Return of final meeting of voluntary winding up (4 pages) |
14 January 2015 | Return of final meeting of voluntary winding up (4 pages) |
14 January 2015 | Notice of final meeting of creditors (4 pages) |
9 February 2012 | Registered office address changed from Office 176 Navy House Buidling 190 Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Office 176 Navy House Buidling 190 Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Office 176 Navy House Buidling 190 Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 9 February 2012 (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
3 February 2011 | Registered office address changed from Block 3, Unit 1 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Block 3, Unit 1 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Block 3, Unit 1 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 3 February 2011 (1 page) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
31 January 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2007 | Return made up to 18/06/07; full list of members
|
22 August 2007 | Return made up to 18/06/07; full list of members
|
1 March 2007 | Registered office changed on 01/03/07 from: 8 hunter street kirkcaldy fife KY1 1ED (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 8 hunter street kirkcaldy fife KY1 1ED (1 page) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
16 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
7 September 2005 | Return made up to 18/06/05; full list of members
|
7 September 2005 | Return made up to 18/06/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 12 the bridges dalgety bay dunfermline fife KY11 9XZ (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 12 the bridges dalgety bay dunfermline fife KY11 9XZ (1 page) |
17 September 2004 | Return made up to 18/06/04; full list of members
|
17 September 2004 | Return made up to 18/06/04; full list of members
|
4 December 2003 | Registered office changed on 04/12/03 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (17 pages) |
18 June 2003 | Incorporation (17 pages) |