Dunfermline
KY12 7HU
Scotland
Secretary Name | Mrs Linda Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Comely Park Dunfermline KY12 7HU Scotland |
Director Name | John Cresser Forsyth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14b Osborne Terrace Edinburgh EH12 5HG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Linda Thomson & Ian Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,669 |
Cash | £38 |
Current Liabilities | £99,787 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 September 2003 | Delivered on: 26 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
22 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 March 2015 | Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Termination of appointment of John Forsyth as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
14 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 September 2007 | Amended accounts made up to 31 August 2006 (8 pages) |
22 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
9 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 July 2005 | Return made up to 07/07/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 July 2004 | Return made up to 07/07/04; full list of members
|
26 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
16 September 2003 | Ad 18/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
4 September 2003 | Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Resolutions
|
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (17 pages) |