Markinch
Fife
KY7 6JH
Scotland
Secretary Name | Karen Ann Patterson Mackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mountfrost Place Markinch Fife KY7 6JH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,846 |
Current Liabilities | £156,505 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the company off the register (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 August 2016 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 October 2014 | Registered office address changed from 18 North Street Glenrothes Fife KY7 4NA to Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 18 North Street Glenrothes Fife KY7 4NA to Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ on 28 October 2014 (2 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 February 2010 | Director's details changed for James John Rafferty Mackie on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for James John Rafferty Mackie on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 April 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
19 April 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
7 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
7 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
24 February 2006 | Company name changed patterson commercials LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed patterson commercials LIMITED\certificate issued on 24/02/06 (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 10 mount frost place markinch fife KY7 6JH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 10 mount frost place markinch fife KY7 6JH (1 page) |
21 March 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Incorporation (17 pages) |
16 February 2005 | Incorporation (17 pages) |