Kinghorn
Fife
KY3 9SB
Scotland
Secretary Name | Mr Paul Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(4 years after company formation) |
Appointment Duration | 9 years (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Pettycur Bay Kinghorn Fife KY3 9SB Scotland |
Director Name | Mr Ian Robertson O'Keefe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 August 2016) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 18 North Street Glenrothes Fife KY7 5NA Scotland |
Director Name | Kenneth James Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Old Perth Road Cowdenbeath Fife KY4 9PS Scotland |
Secretary Name | Mrs Jennifer Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Gables Old Perth Road Cowdenbeath Fife KY4 9PS Scotland |
Director Name | Ian Robertson O'Keefe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2005) |
Role | Joiner |
Correspondence Address | 30 North Overgate Kinghorn Fife KY3 9XJ Scotland |
Director Name | Mrs Janice O'Keefe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glebe Place Kinghorn Fife KY3 9XP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 | 18 North Street Glenrothes Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£23,579 |
Current Liabilities | £30,131 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2014 | Delivered on: 24 January 2014 Persons entitled: The Fife Council Classification: A registered charge Particulars: The rossland motel pettycur road kinghorn burntisland being 0.220 acres to the east of pettycur road kinghorn fife. Outstanding |
---|---|
28 May 2004 | Delivered on: 4 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the rossland hotel, pettycur road, kinghorn (title number ffe 65523). Outstanding |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Application to strike the company off the register (3 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 March 2014 | Termination of appointment of Janice O'keefe as a director (1 page) |
27 March 2014 | Appointment of Mr Ian Robertson O'keefe as a director (2 pages) |
27 March 2014 | Appointment of Mr Ian Robertson O'keefe as a director (2 pages) |
27 March 2014 | Termination of appointment of Janice O'keefe as a director (1 page) |
24 January 2014 | Registration of charge 2524200002 (9 pages) |
24 January 2014 | Registration of charge 2524200002 (9 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Janice Rutherford on 8 July 2012 (2 pages) |
24 June 2013 | Director's details changed for Janice Rutherford on 8 July 2012 (2 pages) |
24 June 2013 | Director's details changed for Janice Rutherford on 8 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Registered office address changed from Priory View Victoria Road Kirkcaldy Fife KY1 2SA on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Registered office address changed from Priory View Victoria Road Kirkcaldy Fife KY1 2SA on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Priory View Victoria Road Kirkcaldy Fife KY1 2SA on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Amended accounts made up to 31 October 2010 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Amended accounts made up to 31 October 2010 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Janice Rutherford on 7 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Janice Rutherford on 7 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paul Skinner on 7 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Paul Skinner on 7 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paul Skinner on 7 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Janice Rutherford on 7 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / janice rutherford / 01/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / janice rutherford / 01/07/2009 (1 page) |
5 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 September 2008 | Ad 07/08/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
5 September 2008 | Ad 07/08/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Return made up to 07/07/07; no change of members (7 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Return made up to 07/07/07; no change of members (7 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: castle court carnegie campus dunfermline KY11 8PD (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: castle court carnegie campus dunfermline KY11 8PD (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 December 2006 | Return made up to 07/07/06; full list of members (7 pages) |
20 December 2006 | Return made up to 07/07/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members
|
9 August 2004 | Return made up to 07/07/04; full list of members
|
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
4 June 2004 | Partic of mort/charge * (6 pages) |
4 June 2004 | Partic of mort/charge * (6 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 September 2003 | Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (17 pages) |
7 July 2003 | Incorporation (17 pages) |