Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Walter Calesso |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 February 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wallace Place Hamilton Lanarkshire ML3 7DE Scotland |
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Struan Park 33 Perth Road Milnathort Fife KY13 9XU Scotland |
Director Name | Mr Simon Peter Flinn |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 November 2014) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Andy McFarlane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 November 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.newhaven.cc |
---|
Registered Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | John Malcolm Flinn 25.00% Ordinary |
---|---|
1 at £1 | Marco Polo (Uk) LTD 25.00% Ordinary |
1 at £1 | Mgm Consultancy LTD 25.00% Ordinary |
1 at £1 | Steven Francis Turnbull 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,686 |
Cash | £95 |
Current Liabilities | £16,732 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
10 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Director's details changed for Mr Steven Francis Turnbull on 1 January 2013 (2 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Director's details changed for Mr Steven Francis Turnbull on 1 January 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Steven Francis Turnbull on 1 January 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2013 (1 page) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2013 (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 January 2011 | Appointment of Mr Simon Peter Flinn as a director (2 pages) |
19 January 2011 | Appointment of Mr Simon Peter Flinn as a director (2 pages) |
18 January 2011 | Appointment of Mr Andy Mcfarlane as a director (2 pages) |
18 January 2011 | Appointment of Mr Andy Mcfarlane as a director (2 pages) |
6 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Company name changed evergreen international consultants LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Resolutions
|
2 July 2010 | Company name changed evergreen international consultants LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Resolutions
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 September 2009 | Return made up to 25/05/09; full list of members (4 pages) |
17 September 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 February 2009 | Return made up to 25/05/08; full list of members (4 pages) |
5 February 2009 | Return made up to 25/05/08; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / andrew flinn / 01/09/2007 (2 pages) |
4 February 2009 | Director's change of particulars / andrew flinn / 01/09/2007 (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members
|
18 June 2007 | Return made up to 25/05/07; full list of members
|
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA (1 page) |
8 August 2006 | Ad 01/06/06-01/06/06 £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Ad 01/06/06-01/06/06 £ si 3@1=3 £ ic 1/4 (2 pages) |
6 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
14 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (17 pages) |
25 May 2004 | Incorporation (17 pages) |