Dunfermline
Fife
KY12 8QR
Scotland
Director Name | Alan John Patrick Bradley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Designer |
Correspondence Address | 5 Holm Dell Court Inverness Inverness Shire IV2 4GY Scotland |
Director Name | Mr Patrick Joseph Bradley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Upper Farrochil Aberfeldy Perthshire PH15 2EX Scotland |
Secretary Name | Bernadette McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Tomchannon East Killiechassie Aberfeldy Perthshire PH15 2JW Scotland |
Director Name | Edwin Pilsworth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Main Road Pye Bridge Derbyshire DE55 4NW |
Secretary Name | Edwin Pilsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Main Road Pye Bridge Derbyshire DE55 4NW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,286 |
Cash | £10,415 |
Current Liabilities | £575,111 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 9 March 2017 (overdue) |
---|
14 July 2014 | Notice of winding up order (1 page) |
---|---|
14 July 2014 | Court order notice of winding up (1 page) |
14 July 2014 | Registered office address changed from Backmuir of Pitfirine Dunfermline Fife KY12 8QR to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 July 2014 (2 pages) |
20 June 2014 | Appointment of a provisional liquidator (2 pages) |
28 May 2014 | Termination of appointment of Edwin Pilsworth as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Edwin Pilsworth as a director (2 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 February 2010 | Director's details changed for Kenneth James Johnson on 2 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Kenneth James Johnson on 2 October 2009 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Ad 07/12/07--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
1 November 2007 | Return made up to 23/02/07; full list of members
|
8 June 2007 | Registered office changed on 08/06/07 from: palma nova backmuir of pittfirrane crossford dunfermline KY12 8QR (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2007 | New director appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: the langley centre dunkeld road aberfeldy PH15 2AQ (1 page) |
21 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
6 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 August 2005 | Ad 09/08/05-10/08/05 £ si 198@1=198 £ ic 2/200 (2 pages) |
12 August 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |