Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Robert James |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 16 March 2015) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 205a High Street Kirkcaldy Fife KY1 1JD Scotland |
Director Name | Mohammed Azam Siddique |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 205a High Street Kirkcaldy Fife KY1 1JD Scotland |
Director Name | Mohammed Azam Siddique |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 205a High Street Kirkcaldy Fife KY1 1JD Scotland |
Director Name | Nadeem Siddique |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 5 Dean Park Court Chapel Kirkcaldy Fife KY2 6XN Scotland |
Secretary Name | Nadeem Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dean Park Court Chapel Kirkcaldy Fife KY2 6XN Scotland |
Director Name | Nadeem Siddique |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2009) |
Role | Property Developer |
Correspondence Address | 5 Dean Park Court Chapel Kirkcaldy Fife KY2 6XN Scotland |
Director Name | Adnan Azam |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 205a High Street Kirkcaldy Fife KY1 1JD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
2 at £1 | Mohammed Azam Siddique 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | Notice of move from Administration to Dissolution (7 pages) |
9 October 2014 | Administrator's progress report (8 pages) |
3 April 2014 | Administrator's progress report (8 pages) |
26 February 2014 | Notice of extension of period of Administration (1 page) |
1 October 2013 | Administrator's progress report (8 pages) |
21 March 2013 | Administrator's progress report (8 pages) |
13 September 2012 | Administrator's progress report (9 pages) |
9 May 2012 | Statement of administrator's deemed proposal (1 page) |
2 May 2012 | Statement of administrator's proposal (16 pages) |
19 March 2012 | Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD on 19 March 2012 (2 pages) |
16 March 2012 | Appointment of an administrator (3 pages) |
7 March 2012 | Appointment of Robert James as a director on 24 February 2012 (2 pages) |
6 March 2012 | Termination of appointment of Adnan Azam as a director on 24 February 2012 (1 page) |
30 January 2012 | Accounts made up to 30 April 2011 (2 pages) |
26 January 2012 | Appointment of Adnan Azam as a director on 8 December 2010 (2 pages) |
26 January 2012 | Termination of appointment of Mohammed Azam Siddique as a director on 8 December 2010 (1 page) |
26 January 2012 | Appointment of Adnan Azam as a director on 8 December 2010 (2 pages) |
26 January 2012 | Termination of appointment of Mohammed Azam Siddique as a director on 8 December 2010 (1 page) |
3 August 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Secretary's details changed for Adnan Azam on 14 December 2010 (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Accounts made up to 30 April 2010 (3 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Accounts made up to 30 April 2009 (3 pages) |
26 October 2010 | Director's details changed for Mohammed Azam Siddique on 12 April 2010 (3 pages) |
26 October 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (18 pages) |
22 October 2010 | Administrative restoration application (3 pages) |
8 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Appointment terminate, director nadeem siddique logged form (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, 63 dunnikier road, kirkcaldy, fife, KY1 2RL (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from, suite 2 4 lomond business park, baltimore road, glenrothes, fife, KY6 2SU (1 page) |
21 May 2009 | Director appointed mohammed azam siddique (2 pages) |
21 May 2009 | Appointment terminated director nadeem siddique (1 page) |
21 May 2009 | Appointment terminated secretary nadeem siddique (1 page) |
20 May 2009 | Secretary appointed adnan azam (3 pages) |
15 May 2009 | Return made up to 13/04/09; full list of members (10 pages) |
15 May 2009 | Ad 09/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2009 | Appointment terminated director mohammed siddique (1 page) |
13 May 2009 | Director appointed nadeem siddique (1 page) |
4 March 2009 | Appointment terminated director nadeem siddique (1 page) |
19 January 2009 | Return made up to 13/04/08; no change of members (10 pages) |
19 January 2009 | Director and secretary's change of particulars / nadeem siddique / 14/01/2009 (1 page) |
7 January 2009 | Accounts made up to 30 April 2008 (2 pages) |
7 January 2009 | Accounts made up to 30 April 2007 (2 pages) |
4 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
4 May 2007 | Accounts made up to 30 April 2006 (2 pages) |
19 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 3/4 jubilee house, saltire centre, glenrothes, fife KY6 2AH (1 page) |
25 November 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Return made up to 13/04/05; full list of members (7 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Accounts made up to 30 April 2005 (1 page) |
22 April 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
8 November 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 15 tolbooth street, kirkcaldy, KY1 1RW (1 page) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (6 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Incorporation (17 pages) |