Pitreavie Drive
Dunfermline
Fife
KY11 8FX
Scotland
Secretary Name | Mrs Laura Simpson |
---|---|
Status | Closed |
Appointed | 01 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 February 2019) |
Role | Company Director |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Mr David Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | -£11,462 |
Current Liabilities | £337,262 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2018 | Return of final meeting of voluntary winding up (3 pages) |
19 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
19 February 2015 | Administrator's progress report (13 pages) |
19 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
19 February 2015 | Administrator's progress report (13 pages) |
2 September 2014 | Administrator's progress report (14 pages) |
2 September 2014 | Administrator's progress report (14 pages) |
7 May 2014 | Statement of administrator's deemed proposal (23 pages) |
7 May 2014 | Statement of administrator's deemed proposal (23 pages) |
30 April 2014 | Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page) |
30 April 2014 | Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page) |
24 April 2014 | Statement of administrator's proposal (22 pages) |
24 April 2014 | Statement of administrator's proposal (22 pages) |
7 March 2014 | Appointment of an administrator (6 pages) |
7 March 2014 | Appointment of an administrator (6 pages) |
7 March 2014 | Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 7 March 2014 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Appointment of Mrs Laura Simpson as a secretary (1 page) |
12 August 2011 | Appointment of Mrs Laura Simpson as a secretary (1 page) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of David Walker as a secretary (1 page) |
26 October 2010 | Termination of appointment of David Walker as a secretary (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages) |
3 August 2010 | Termination of appointment of David Walker as a secretary (2 pages) |
3 August 2010 | Termination of appointment of David Walker as a secretary (2 pages) |
3 August 2010 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 June 2008 | Return made up to 10/06/08; no change of members (6 pages) |
26 June 2008 | Return made up to 10/06/08; no change of members (6 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
9 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
9 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members
|
7 July 2006 | Return made up to 10/06/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 June 2005 | Return made up to 10/06/05; full list of members
|
23 June 2005 | Return made up to 10/06/05; full list of members
|
9 February 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
9 February 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (17 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (17 pages) |