Dunfermline
KY12 7SL
Scotland
Director Name | Mrs Tracy Jean Colman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2018(15 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotia House Dickson Street Dunfermline KY12 7SL Scotland |
Director Name | Mrs Marian O'Brien Armour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 July 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Firs Dalgety Bay Dunfermline Fife KY11 9UH Scotland |
Secretary Name | Mrs Marian O'Brien Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Firs Dalgety Bay Dunfermline Fife KY11 9UH Scotland |
Secretary Name | Mr Iain Michael Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Firs Dalgety Bay Fife KY11 9UH Scotland |
Director Name | Mr Iain Michael Armour |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 July 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Firs Dalgety Bay Fife KY11 9UH Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | armourfinancialservices.co.uk |
---|---|
Telephone | 01383 821373 |
Telephone region | Dunfermline |
Registered Address | Scotia House Dickson Street Dunfermline KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Iain Michael Armour 50.00% Ordinary |
---|---|
100 at £1 | Marian O'brien Armour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,569 |
Cash | £26,052 |
Current Liabilities | £13,831 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 July 2017 | Notification of Iain Michael Armour as a person with significant control on 1 November 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Mrs Marian O'brien Armour on 25 June 2010 (1 page) |
2 July 2010 | Director's details changed for Marian O'brien Armour on 25 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Iain Michael Armour on 25 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated secretary iain armour (1 page) |
13 May 2008 | Director appointed iain michael armour (2 pages) |
13 May 2008 | Secretary appointed marian o'brien armour (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 September 2007 | Return made up to 25/06/07; full list of members (3 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
27 April 2005 | Ad 01/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
12 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
19 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
22 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 August 2003 | Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
25 June 2003 | Incorporation (16 pages) |