Dunfermline
Fife
KY11 8RX
Scotland
Secretary Name | Edmund Marshall Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Canmore Street Dunfermline Fife KY12 7NT Scotland |
Secretary Name | Moira Anne Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 March 2013) |
Role | Company Director |
Correspondence Address | 89 Merlin Drive Dunfermline Fife KY11 8RX Scotland |
Director Name | Mr Edmund Marshall Martin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(5 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 89 Merlin Drive Dunfermline Fife KY11 8RX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 89 Merlin Drive Dunfermline Fife KY11 8RX Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
2 at £1 | Michael Dorris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,862 |
Current Liabilities | £15,938 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (5 pages) |
25 November 2015 | Application to strike the company off the register (5 pages) |
6 October 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
6 October 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
2 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Termination of appointment of Moira Needham as a secretary (1 page) |
23 March 2013 | Termination of appointment of Moira Needham as a secretary (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Termination of appointment of Edmund Martin as a director (1 page) |
12 September 2011 | Termination of appointment of Edmund Martin as a director (1 page) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Appointment of Mr Edmund Marshall Martin as a director (2 pages) |
7 June 2011 | Appointment of Mr Edmund Marshall Martin as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Director's details changed for Michael Dorris on 2 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Michael Dorris on 2 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Dorris on 2 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 July 2009 | Capitals not rolled up (1 page) |
30 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 July 2009 | Capitals not rolled up (1 page) |
30 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 September 2008 | Director's change of particulars / michael dorris / 27/06/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 112 grieve street dunfermline KY12 8DW (1 page) |
1 September 2008 | Secretary's change of particulars / moira needham / 27/06/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 112 grieve street dunfermline KY12 8DW (1 page) |
1 September 2008 | Secretary's change of particulars / moira needham / 27/06/2008 (1 page) |
1 September 2008 | Director's change of particulars / michael dorris / 27/06/2008 (1 page) |
19 June 2008 | Return made up to 02/06/08; full list of members
|
19 June 2008 | Return made up to 02/06/08; full list of members
|
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 October 2007 | Return made up to 02/06/07; full list of members
|
16 October 2007 | Return made up to 02/06/07; full list of members
|
31 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
2 June 2005 | Incorporation (17 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (17 pages) |