Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director Name | Mrs Irene Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Admin Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Secretary Name | Mr Allan Ferguson McDowall Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Allan Ferguson Mcdowall Wilson 51.00% Ordinary |
---|---|
49 at £1 | Irene Wilson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,868 |
Cash | £106,488 |
Current Liabilities | £145,932 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2023 | Final account prior to dissolution in MVL (final account attached) (11 pages) |
1 October 2021 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 1 October 2021 (2 pages) |
30 September 2021 | Resolutions
|
8 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 June 2010 | Director's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (1 page) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Irene Wilson on 9 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Irene Wilson on 9 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Irene Wilson on 9 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
8 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
8 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (16 pages) |
9 May 2006 | Incorporation (16 pages) |