Falkland
Fife
KY15 7AT
Scotland
Director Name | Mr Timothy John Lees |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 59 South Street Falkland Fife KY15 7AT Scotland |
Director Name | Mrs Elizabeth Deirdre Wheeler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Head Teacher/Retired |
Country of Residence | England |
Correspondence Address | 16 The Green Walbottle Village Newcastle NE15 8JF |
Secretary Name | Mr Timothy John Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 South Street Falkland Fife KY15 7AT Scotland |
Director Name | William Fraser Malcolm |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Northumberland Street Edinburgh Midlothian EH3 6JA Scotland |
Secretary Name | William Fraser Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Northumberland Street Edinburgh Midlothian EH3 6JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
1000 at £1 | Mrs Heather Lees 65.79% Ordinary |
---|---|
500 at £1 | Timothy John Lees 32.89% Ordinary |
10 at £1 | Elizabeth Deirdre Wheeler 0.66% Ordinary |
10 at £1 | William Fraser Malcolm 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,178 |
Cash | £9,462 |
Current Liabilities | £247,142 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Notice of final meeting of creditors (4 pages) |
24 November 2014 | Notice of final meeting of creditors (4 pages) |
3 August 2012 | Registered office address changed from High Street West Falkland Cupar Fife KY15 7BU on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from High Street West Falkland Cupar Fife KY15 7BU on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from High Street West Falkland Cupar Fife KY15 7BU on 3 August 2012 (2 pages) |
29 June 2012 | Court order notice of winding up (1 page) |
29 June 2012 | Notice of winding up order (1 page) |
29 June 2012 | Court order notice of winding up (1 page) |
29 June 2012 | Notice of winding up order (1 page) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
27 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Elizabeth Deirdre Wheeler on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Heather Lees on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Timothy John Lees on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Heather Lees on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Elizabeth Deirdre Wheeler on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Timothy John Lees on 22 March 2010 (2 pages) |
12 November 2009 | Alterations to floating charge 2 (5 pages) |
12 November 2009 | Alterations to floating charge 2 (5 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2009 | Alterations to floating charge 1 (5 pages) |
3 November 2009 | Alterations to floating charge 1 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members
|
2 April 2007 | Return made up to 19/03/07; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 19/03/06; full list of members
|
6 June 2006 | Return made up to 19/03/06; full list of members
|
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 23 high street falkland fife KY15 7BZ (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 23 high street falkland fife KY15 7BZ (1 page) |
12 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |