Kinross
Fife
KY13 8RU
Scotland
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Sf International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2006) |
Correspondence Address | 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Secretary Name | Sf International UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(2 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 March 2006) |
Correspondence Address | 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Secretary Name | Sf International Risk Managment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2008) |
Correspondence Address | 107 Lathro Park Kinross Fife KY13 8RU Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £833,965 |
Gross Profit | £335,151 |
Net Worth | £14,344 |
Cash | £121,337 |
Current Liabilities | £281,317 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Next Return Due | 27 February 2017 (overdue) |
---|
31 August 2010 | Registered office address changed from 107 Lathro Park Kinross Fife KY13 8RU on 31 August 2010 (2 pages) |
---|---|
31 August 2010 | Registered office address changed from 107 Lathro Park Kinross Fife KY13 8RU on 31 August 2010 (2 pages) |
27 July 2010 | Notice of winding up order (1 page) |
27 July 2010 | Court order notice of winding up (1 page) |
27 July 2010 | Court order notice of winding up (1 page) |
27 July 2010 | Notice of winding up order (1 page) |
14 April 2009 | Return made up to 13/02/09; change of members (6 pages) |
14 April 2009 | Return made up to 13/02/09; change of members (6 pages) |
5 February 2009 | Amended accounts made up to 29 February 2008 (11 pages) |
5 February 2009 | Amended accounts made up to 29 February 2008 (11 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 December 2008 | Return made up to 13/02/08; full list of members (9 pages) |
22 December 2008 | Return made up to 13/02/08; full list of members (9 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 13/02/07; no change of members (6 pages) |
7 August 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 August 2007 | Return made up to 13/02/07; no change of members (6 pages) |
27 June 2006 | Return made up to 13/02/06; no change of members (6 pages) |
27 June 2006 | Return made up to 13/02/06; no change of members (6 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 39 palmerston place, edinburgh, EH12 5AU (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 39 palmerston place, edinburgh, EH12 5AU (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
26 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (1 page) |
31 March 2004 | New secretary appointed (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | New secretary appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (15 pages) |
13 February 2004 | Incorporation (15 pages) |