Aberdour Road
Burntisland
KY3 0AE
Scotland
Secretary Name | Mrs Audrey Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collinswell House Aberdour Road Burntisland KY3 0AE Scotland |
Director Name | Mr Ian Stanley McCully |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen Hall Bellwood Park Perth PH2 7AJ Scotland |
Director Name | Mr Alexander Williamson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collinswell House Aberdour Road Burntisland Fife KY3 0AE Scotland |
Registered Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£38,535 |
Cash | £1,446 |
Current Liabilities | £70,580 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2017 | Return of final meeting of voluntary winding up (3 pages) |
5 October 2017 | Return of final meeting of voluntary winding up (3 pages) |
10 July 2017 | Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
11 August 2015 | Resolutions
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Termination of appointment of Ian Mccully as a director (1 page) |
29 August 2013 | Termination of appointment of Ian Mccully as a director (1 page) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Termination of appointment of Alexander Williamson as a director (1 page) |
26 April 2013 | Termination of appointment of Alexander Williamson as a director (1 page) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 December 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
1 December 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 May 2007 | Ad 03/05/06--------- £ si 3@1=3 (2 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
21 May 2007 | Ad 03/05/06--------- £ si 3@1=3 (2 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
15 September 2006 | Company name changed kirkton land LIMITED\certificate issued on 15/09/06 (2 pages) |
15 September 2006 | Company name changed kirkton land LIMITED\certificate issued on 15/09/06 (2 pages) |
3 May 2006 | Incorporation (21 pages) |
3 May 2006 | Incorporation (21 pages) |