Glenrothes
Fife
KY7 4NS
Scotland
Secretary Name | Ronald Patrick Hunter Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
Director Name | Robert Alexander McTavish |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Petroleum Geologist - Director |
Correspondence Address | 9 Braefoot Grove Dalgety Bay Dunfermline Fife KY11 9YS Scotland |
Secretary Name | Robert Alexander McTavish |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Petroleum Geologist - Director |
Correspondence Address | 9 Braefoot Grove Dalgety Bay Dunfermline Fife KY11 9YS Scotland |
Director Name | Mr John Drummond Moray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2003(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 June 2004) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 33 South Street Milnathort Kinross KY13 9XA Scotland |
Secretary Name | Conrad Peter Almeric Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2004) |
Role | Consultant |
Correspondence Address | Burnside House Easter Balgedie Kinross KY13 9HQ Scotland |
Director Name | Reginald Stuart Hunter Blair |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2011) |
Role | Retired |
Correspondence Address | Craigs Cottage East Crossford Fife KY11 3UF Scotland |
Registered Address | H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £511 |
Cash | £2 |
Current Liabilities | £28,891 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
10 October 2016 | Notice of final meeting of creditors (6 pages) |
10 October 2016 | Notice of final meeting of creditors (6 pages) |
8 May 2015 | Registered office address changed from 17 Leslie Street Kirkcaldy Fife KY1 1SY to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 8 May 2015 (2 pages) |
8 May 2015 | Court order notice of winding up (1 page) |
8 May 2015 | Notice of winding up order (1 page) |
8 May 2015 | Registered office address changed from 17 Leslie Street Kirkcaldy Fife KY1 1SY to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 8 May 2015 (2 pages) |
8 May 2015 | Notice of winding up order (1 page) |
8 May 2015 | Registered office address changed from 17 Leslie Street Kirkcaldy Fife KY1 1SY to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 8 May 2015 (2 pages) |
8 May 2015 | Court order notice of winding up (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
26 June 2013 | Registered office address changed from 11 Saunders Street Kirkcaldy Fife KY1 1TY on 26 June 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
26 June 2013 | Registered office address changed from 11 Saunders Street Kirkcaldy Fife KY1 1TY on 26 June 2013 (2 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Craigs Cottage East Waggon Road Crossford Dunfermline Fife KY11 3HF on 7 March 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
7 March 2012 | Registered office address changed from Craigs Cottage East Waggon Road Crossford Dunfermline Fife KY11 3HF on 7 March 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
7 March 2012 | Registered office address changed from Craigs Cottage East Waggon Road Crossford Dunfermline Fife KY11 3HF on 7 March 2012 (2 pages) |
18 April 2011 | Annual return made up to 17 December 2010 Statement of capital on 2011-04-18
|
18 April 2011 | Termination of appointment of Reginald Hunter Blair as a director (2 pages) |
18 April 2011 | Termination of appointment of Reginald Hunter Blair as a director (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
18 April 2011 | Annual return made up to 17 December 2010 Statement of capital on 2011-04-18
|
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Annual return made up to 17 December 2008 with a full list of shareholders (13 pages) |
1 April 2010 | Annual return made up to 17 December 2008 with a full list of shareholders (13 pages) |
1 April 2010 | Annual return made up to 17 December 2007 (10 pages) |
1 April 2010 | Director's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages) |
1 April 2010 | Annual return made up to 17 December 2009 (14 pages) |
1 April 2010 | Director's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages) |
1 April 2010 | Director's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages) |
1 April 2010 | Annual return made up to 17 December 2007 (10 pages) |
1 April 2010 | Secretary's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages) |
1 April 2010 | Secretary's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages) |
1 April 2010 | Secretary's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages) |
1 April 2010 | Annual return made up to 17 December 2009 (14 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 16 rutland square edinburgh EH1 1BG (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 16 rutland square edinburgh EH1 1BG (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 17/12/06; full list of members
|
10 April 2007 | Return made up to 17/12/06; full list of members
|
29 September 2006 | Resolutions
|
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
8 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2006 | Return made up to 17/12/05; full list of members
|
3 March 2006 | Return made up to 17/12/05; full list of members
|
29 December 2005 | Ad 19/12/05--------- £ si [email protected]=949 £ ic 160/1109 (2 pages) |
29 December 2005 | Ad 15/12/05--------- £ si 156@1=156 £ ic 4/160 (2 pages) |
29 December 2005 | Ad 15/12/05--------- £ si 156@1=156 £ ic 4/160 (2 pages) |
29 December 2005 | Ad 19/12/05--------- £ si [email protected]=949 £ ic 160/1109 (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Return made up to 17/12/04; full list of members (8 pages) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Return made up to 17/12/04; full list of members (8 pages) |
22 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Location of register of directors' interests (1 page) |
4 May 2004 | Location of register of directors' interests (1 page) |
4 May 2004 | Location of register of members (1 page) |
4 May 2004 | Location of register of members (1 page) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Ad 17/12/03-31/01/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 2004 | Ad 17/12/03-31/01/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
14 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 January 2004 | Location of register of members (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Location of register of directors' interests (1 page) |
6 January 2004 | Location of register of directors' interests (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Location of register of members (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
17 December 2003 | Incorporation (11 pages) |
17 December 2003 | Incorporation (11 pages) |