Inverkeithing
Fife
KY11 1HY
Scotland
Director Name | Mr David Bradley Taylor |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Broomhall Dunfermline Fife KY11 3DU Scotland |
Secretary Name | Mr Alan Crawford Muir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 1 Belleknowes Ind Estate Inverkeithing Fife KY11 1HY Scotland |
Registered Address | Muir House Belleknowes Inverkeithing Fife KY11 1HF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
50 at £1 | Alan Crawford Muir 50.00% Ordinary |
---|---|
50 at £1 | David Bradley Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,092 |
Cash | £91 |
Current Liabilities | £186,373 |
Latest Accounts | 1 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (12 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (12 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 October 2014 | Full accounts made up to 2 February 2014 (12 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (12 pages) |
6 June 2014 | Registered office address changed from East Wing, Broom Hall Charlestown Dunfermline Fife KY11 3DU on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from East Wing, Broom Hall Charlestown Dunfermline Fife KY11 3DU on 6 June 2014 (1 page) |
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 September 2013 | Full accounts made up to 3 February 2013 (12 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (12 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 29 January 2012 (12 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (12 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (12 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Mr Alan Crawford Muir on 21 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Alan Crawford Muir on 21 April 2010 (2 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (14 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (14 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (12 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (12 pages) |
31 August 2007 | Full accounts made up to 28 January 2007 (12 pages) |
26 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
29 August 2006 | Full accounts made up to 29 January 2006 (11 pages) |
18 April 2006 | Return made up to 21/04/06; full list of members (7 pages) |
3 June 2005 | Location of register of members (1 page) |
3 June 2005 | Location of register of directors' interests (1 page) |
3 June 2005 | Particulars of contract relating to shares (4 pages) |
3 June 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
3 June 2005 | Ad 03/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2005 | Resolutions
|
21 April 2005 | Incorporation (24 pages) |