Cowdenbeath
Fife
KY4 8NR
Scotland
Director Name | Stuart Maxwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 6 Maple Street Kirkcaldy KY2 5DZ Scotland |
Director Name | William Ian Maxwell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | Hass'N Stressle Gairneybank Kinross Kinross-Shire KY13 0LF Scotland |
Secretary Name | Audrey Anne Porteous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Johnston Park Cowdenbeath Fife KY4 9AZ Scotland |
Director Name | Audrey Anne Porteous |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(2 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 March 2015) |
Role | Company Director |
Correspondence Address | 14 Johnston Park Cowdenbeath Fife KY4 9AZ Scotland |
Director Name | Fiona Smart |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(2 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 March 2015) |
Role | Company Director |
Correspondence Address | 6 Burnside Street Rosyth Fife KY11 2NX Scotland |
Director Name | Fraser Maxwell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 13 Strathkinness Road Kirkcaldy Fife KY2 5PU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
15 at 1 | Fraser Maxwell 7.50% Ordinary |
---|---|
15 at 1 | Ms Audrey Anne Porteus 7.50% Ordinary |
110 at 1 | William Ian Maxwell 55.00% Ordinary |
30 at 1 | Colin Maxwell 15.00% Ordinary |
30 at 1 | Stuart Maxwell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,214 |
Cash | £6,769 |
Current Liabilities | £366,602 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Notice of final meeting of creditors (8 pages) |
3 December 2014 | Notice of final meeting of creditors (8 pages) |
19 May 2010 | Registered office address changed from 11 Lochelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 11 Lochelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 19 May 2010 (2 pages) |
15 January 2010 | Court order notice of winding up (1 page) |
15 January 2010 | Court order notice of winding up (1 page) |
15 January 2010 | Notice of winding up order (1 page) |
15 January 2010 | Notice of winding up order (1 page) |
11 November 2009 | Appointment of a provisional liquidator (1 page) |
11 November 2009 | Appointment of a provisional liquidator (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
24 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 August 2007 | Return made up to 04/07/07; full list of members
|
30 August 2007 | Return made up to 04/07/07; full list of members
|
1 September 2006 | Return made up to 04/07/06; full list of members (9 pages) |
1 September 2006 | Return made up to 04/07/06; full list of members (9 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Ad 12/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 August 2005 | Ad 12/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 04/07/05; full list of members (9 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members
|
16 August 2004 | Return made up to 04/07/04; full list of members
|
12 May 2004 | Registered office changed on 12/05/04 from: unit 1C, cartmore industrial estate, lochgelly fife KY5 8LL (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: unit 1C, cartmore industrial estate, lochgelly fife KY5 8LL (1 page) |
13 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
1 October 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Incorporation (17 pages) |
4 July 2003 | Incorporation (17 pages) |