Dunfermline
Fife
KY12 9HY
Scotland
Secretary Name | Jill Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 October 2014) |
Role | Company Director |
Correspondence Address | 7 Craigluscar Road Dunfermline Fife KY12 9HY Scotland |
Secretary Name | Formations.Co.Uk (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Jill Ireland 99.00% Ordinary |
---|---|
1 at £1 | William Sullivan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,547 |
Cash | £3,152 |
Current Liabilities | £6,436 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Application to strike the company off the register (4 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 November 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
26 July 2010 | Director's details changed for Councillor William Sullivan on 23 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Registered office address changed from 2/4 Kirkgate Dunfermline KY12 9HY on 26 July 2010 (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 September 2009 | Appointment terminated secretary formations.co.uk (1 page) |
25 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Secretary appointed jill ireland (2 pages) |
21 October 2008 | Return made up to 23/06/08; no change of members (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 January 2008 | Return made up to 23/06/07; no change of members
|
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Return made up to 23/06/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 November 2005 | Return made up to 23/06/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 October 2004 | Return made up to 23/06/04; full list of members (6 pages) |
23 June 2003 | Incorporation (19 pages) |