Crail
Anstruther
Fife
KY10 3SG
Scotland
Director Name | Mrs Linda Mary Foulkes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Electrical Retailer |
Country of Residence | Scotland |
Correspondence Address | Taymount Kinsleith Luthrie Cupar Fife KY15 4NR Scotland |
Director Name | Mr William Glen Foulkes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Electrical Retailer |
Country of Residence | Scotland |
Correspondence Address | Taymount Kinsleith Luthrie Cupar Fife KY15 4NR Scotland |
Secretary Name | Mr William Glen Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Electrical Retailer |
Country of Residence | Scotland |
Correspondence Address | Taymount Kinsleith Luthrie Cupar Fife KY15 4NR Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,441 |
Cash | £24,670 |
Current Liabilities | £95,423 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2018 | Notice of final meeting of creditors (5 pages) |
25 August 2015 | Court order notice of winding up (1 page) |
25 August 2015 | Court order notice of winding up (1 page) |
25 August 2015 | Notice of winding up order (1 page) |
25 August 2015 | Notice of winding up order (1 page) |
25 August 2015 | Registered office address changed from 158 South Street St. Andrews Fife KY16 9EQ to 21 York Place Edinburgh EH1 3EN on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 158 South Street St. Andrews Fife KY16 9EQ to 21 York Place Edinburgh EH1 3EN on 25 August 2015 (2 pages) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 May 2013 | Termination of appointment of Linda Foulkes as a director (1 page) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Termination of appointment of William Foulkes as a director (1 page) |
10 May 2013 | Termination of appointment of William Foulkes as a director (1 page) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Termination of appointment of Linda Foulkes as a director (1 page) |
10 May 2013 | Termination of appointment of William Foulkes as a secretary (1 page) |
10 May 2013 | Termination of appointment of William Foulkes as a secretary (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Director's details changed for William Glen Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Glen Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Linda Mary Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Glen Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Linda Mary Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for William Glen Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Linda Mary Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for William Glen Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Glen Foulkes on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2008 | Director's change of particulars / linda foulkes / 30/04/2008 (2 pages) |
29 May 2008 | Director and secretary's change of particulars / william foulkes / 30/04/2008 (1 page) |
29 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / linda foulkes / 30/04/2008 (2 pages) |
29 May 2008 | Director and secretary's change of particulars / william foulkes / 30/04/2008 (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
11 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: tom rodgers mill burnside cupar fife KY15 4DQ (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: tom rodgers mill burnside cupar fife KY15 4DQ (1 page) |
11 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
19 May 2004 | Ad 08/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 May 2004 | Ad 08/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: arkle tax services LIMITED 27 king street, port glasgow renfrewshire PA14 5JA (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: arkle tax services LIMITED 27 king street, port glasgow renfrewshire PA14 5JA (1 page) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 27 king street port glasgow renfrewshire PA14 5JA (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 27 king street port glasgow renfrewshire PA14 5JA (1 page) |
6 May 2004 | Incorporation (6 pages) |
6 May 2004 | Incorporation (6 pages) |