Seafield Towers
Kirkcaldy
Fife
KY1 1SQ
Scotland
Secretary Name | Peggy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 East Vows Walk Kirkcaldy Fife KY1 1SQ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £132,586 |
Cash | £119,580 |
Current Liabilities | £1,079,314 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Notice of final meeting of creditors (3 pages) |
9 November 2017 | Notice of final meeting of creditors (3 pages) |
1 April 2015 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 April 2015 (3 pages) |
1 April 2015 | Notice of winding up order (2 pages) |
1 April 2015 | Court order notice of winding up (2 pages) |
1 April 2015 | Notice of winding up order (2 pages) |
1 April 2015 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 April 2015 (3 pages) |
1 April 2015 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 April 2015 (3 pages) |
1 April 2015 | Court order notice of winding up (2 pages) |
16 March 2015 | Appointment of a provisional liquidator (1 page) |
16 March 2015 | Appointment of a provisional liquidator (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
22 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
4 November 2013 | Termination of appointment of Peggy Noble as a secretary (2 pages) |
4 November 2013 | Termination of appointment of Peggy Noble as a secretary (2 pages) |
17 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 October 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 October 2009 (1 page) |
23 June 2009 | Return made up to 19/04/08; full list of members (3 pages) |
23 June 2009 | Return made up to 19/04/08; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 23 high street strathmiglo fife KY14 7QA (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 23 high street strathmiglo fife KY14 7QA (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
2 February 2007 | Partic of mort/charge * (4 pages) |
2 February 2007 | Partic of mort/charge * (4 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
8 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 May 2006 | Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 April 2006 | Incorporation (15 pages) |
19 April 2006 | Incorporation (15 pages) |