Rosyth
Fife
KY11 2WX
Scotland
Director Name | Mr James William Paterson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland |
Director Name | Rex O'Reilly-Lyons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Melfort House Kilbarchan Paisley Renfrewshire PA10 2DB Scotland |
Director Name | Mr Keith Stewart Russell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Inchinnan Road Renfrew Renfrewshire PA4 8NE Scotland |
Secretary Name | Rex O'Reilly-Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Melfort House Kilbarchan Paisley Renfrewshire PA10 2DB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
1 at £1 | Executors Of Estate Of Rex O'reilly-lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,469 |
Cash | £39,815 |
Current Liabilities | £9,329 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on 31 May 2016 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 May 2015 | Registered office address changed from 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife United Kingdom to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife United Kingdom to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 27 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr James William Paterson as a director (2 pages) |
26 May 2015 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Glasgow G1 3AH to 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife on 26 May 2015 (1 page) |
26 May 2015 | Appointment of James William Paterson as a director on 5 May 2015 (3 pages) |
26 May 2015 | Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (1 page) |
26 May 2015 | Appointment of Ms Sarah Leighton as a director (2 pages) |
26 May 2015 | Appointment of Sarah Leighton as a director on 5 May 2015 (3 pages) |
26 May 2015 | Appointment of Mr James William Paterson as a director (2 pages) |
26 May 2015 | Appointment of James William Paterson as a director on 5 May 2015 (3 pages) |
26 May 2015 | Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Glasgow G1 3AH to 15 Suite 4 Liberty House 15 Cromarty Campus Rosyth Fife on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (2 pages) |
26 May 2015 | Appointment of Sarah Leighton as a director on 5 May 2015 (3 pages) |
26 May 2015 | Appointment of Sarah Leighton as a director on 5 May 2015 (3 pages) |
26 May 2015 | Appointment of James William Paterson as a director on 5 May 2015 (3 pages) |
26 May 2015 | Appointment of Ms Sarah Leighton as a director (2 pages) |
26 May 2015 | Termination of appointment of Keith Stewart Russell as a director on 5 May 2015 (2 pages) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 September 2013 | Termination of appointment of Rex O'reilly-Lyons as a director (1 page) |
30 September 2013 | Termination of appointment of Rex O'reilly-Lyons as a secretary (1 page) |
30 September 2013 | Termination of appointment of Rex O'reilly-Lyons as a secretary (1 page) |
30 September 2013 | Termination of appointment of Rex O'reilly-Lyons as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 October 2009 | Director's details changed for Rex O'reilly-Lyons on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Rex O'reilly-Lyons on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Stewart Russell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Stewart Russell on 13 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
26 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
26 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page) |
11 January 2007 | Return made up to 10/10/06; full list of members
|
11 January 2007 | Return made up to 10/10/06; full list of members
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Incorporation (15 pages) |
10 October 2005 | Incorporation (15 pages) |