Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Malcolm Ronald Dunbar |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Crate & Case Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellside Place Kingswells Aberdeenshire AB15 8EY Scotland |
Director Name | Alison Margaret Dunbar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 06 April 2018) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellside Place Kingswells Aberdeen Aberdeenshire AB15 8EY Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | cpcases.com |
---|---|
Email address | [email protected] |
Telephone | 020 85681881 |
Telephone region | London |
Registered Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
3.4k at £1 | Malcolm Ronald Dunbar 75.00% Ordinary |
---|---|
1.1k at £1 | Mrs Alison Margaret Dunbar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,683 |
Cash | £23 |
Current Liabilities | £301,398 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2019 | Delivered on: 14 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
22 December 2005 | Delivered on: 6 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2023 | Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 20 April 2023 (1 page) |
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2023 | Application to strike the company off the register (3 pages) |
21 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
14 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
6 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 May 2019 | Registration of charge SC2940780002, created on 13 May 2019 (17 pages) |
20 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
3 August 2018 | Notification of The Pitreavie Group Limited as a person with significant control on 6 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Joseph O'neill Diamond as a director on 6 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Malcolm Ronald Dunbar as a director on 6 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 April 2018 (1 page) |
17 April 2018 | Cessation of Malcolm Ronald Dunbar as a person with significant control on 6 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Gordon Delaney as a director on 6 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Stephen Heslop as a director on 6 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Alison Margaret Dunbar as a director on 6 April 2018 (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
19 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
19 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Alison Margaret Dunbar on 5 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Malcolm Ronald Dunbar on 5 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Malcolm Ronald Dunbar on 5 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 5 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Malcolm Ronald Dunbar on 5 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 5 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 5 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Alison Margaret Dunbar on 5 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Alison Margaret Dunbar on 5 December 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
9 January 2006 | Statement of affairs (5 pages) |
9 January 2006 | Statement of affairs (5 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Ad 22/12/05--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Ad 22/12/05--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages) |
4 January 2006 | Resolutions
|
5 December 2005 | Incorporation (49 pages) |
5 December 2005 | Incorporation (49 pages) |