Culross
Dunfermline
Fife
KY12 8JB
Scotland
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 May 2022) |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Secretary Name | Carolyn Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | West Lodge Cottage Culross Dunfermline Fife KY12 8JB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01383 880885 |
---|---|
Telephone region | Dunfermline |
Registered Address | 53 Main Street Newmills Dunfermline Fife KY12 8ST Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
1 at £1 | John Preston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,998 |
Current Liabilities | £75,888 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2022 | Application to strike the company off the register (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 February 2021 | Appointment of Thomson Cooper Secretaries Limited as a secretary on 20 November 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
16 February 2021 | Termination of appointment of Carolyn Preston as a secretary on 20 November 2020 (1 page) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Registered office address changed from West Lodge Cottage, Culross Dunfermline Fife KY12 8JB to 53 Main Street Newmills Dunfermline Fife KY12 8st on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from West Lodge Cottage, Culross Dunfermline Fife KY12 8JB to 53 Main Street Newmills Dunfermline Fife KY12 8st on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Director's details changed for John Wallace Preston on 14 February 2010 (2 pages) |
17 February 2010 | Director's details changed for John Wallace Preston on 14 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Return made up to 11/12/07; full list of members (6 pages) |
15 August 2008 | Return made up to 11/12/07; full list of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Incorporation (17 pages) |
11 December 2003 | Incorporation (17 pages) |