Markinch
KY7 6DQ
Scotland
Secretary Name | Mr Gin Hui Mah |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 21 April 2006(3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 August 2014) |
Role | Chef |
Correspondence Address | 6 Loch Katrine Gardens Glenrothes Fife KY6 2NW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 51 High Street Markinch KY7 6DQ Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes North, Leslie and Markinch |
50 at £1 | Gin Hui Mah 50.00% Ordinary |
---|---|
50 at £1 | Siew Hoon Loo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,563 |
Cash | £8,743 |
Current Liabilities | £19,351 |
Latest Accounts | 18 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 November |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 18 November 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 18 November 2013 (5 pages) |
21 March 2014 | Previous accounting period shortened from 31 July 2014 to 18 November 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 July 2014 to 18 November 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 51 High Street Markinch KY7 6DQ Scotland on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Registered office address changed from 51 High Street Markinch KY7 6DQ Scotland on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 51 High Street Markinch KY7 6DQ Scotland on 3 May 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Secretary's details changed for Gin Hui Mah on 26 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Gin Hui Mah on 26 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Siew Hoon Loo on 26 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Siew Hoon Loo on 26 April 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Siew Hoon Loo on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Siew Hoon Loo on 18 April 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
9 October 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
9 October 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
14 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2006 | Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2006 | Incorporation (15 pages) |
18 April 2006 | Incorporation (15 pages) |