Dysart
Kirkcaldy
Fife
KY1 2UU
Scotland
Secretary Name | George Mothers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(4 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 January 2016) |
Role | Secretary |
Correspondence Address | 33 Stewart Street Dysart Kirkcaldy Fife KY1 2UU Scotland |
Director Name | Bilal Manzoor Khan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Self Employed |
Correspondence Address | 33 Stewart Street Dysart Kirkcaldy Fife KY1 2UU Scotland |
Director Name | Manzoor Khan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Self Employed |
Correspondence Address | 33 Stewart Street Dysart Kirkcaldy Fife KY1 2UU Scotland |
Secretary Name | Bilal Manzoor Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Stewart Street Dysart Kirkcaldy Fife KY1 2UU Scotland |
Secretary Name | Manzoor Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(12 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2008) |
Role | Secretary |
Correspondence Address | 33 Stewart Street Kirkcaldy Fife KY1 2UU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Acorn House 49 Hyde Park Street Glasgow G3 8BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £1,772 |
Cash | £2,208 |
Current Liabilities | £1,000 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Appointment terminated secretary manzoor zaman (1 page) |
24 June 2008 | Secretary appointed george mothers (1 page) |
24 June 2008 | Director appointed david reid (1 page) |
24 June 2008 | Appointment terminated director bilal khan (1 page) |
27 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members
|
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
30 July 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (17 pages) |