Glenrothes
Fife
KY7 6SY
Scotland
Secretary Name | James Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | Unit 7 Block 9 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PE Scotland |
Secretary Name | Yvonne Teresa Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pitcairn Park Glenrothes Fife KY7 6SY Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | James Donald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,913 |
Cash | £111,364 |
Current Liabilities | £416,440 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
8 June 2015 | Insolvency:4.17 (Scot) (4 pages) |
17 December 2012 | Registered office address changed from Block 9 Unit 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PE Scotland on 17 December 2012 (2 pages) |
17 December 2012 | Resolutions
|
2 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-06-02
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Termination of appointment of Yvonne Donald as a secretary (2 pages) |
31 December 2010 | Appointment of James Donald as a secretary (3 pages) |
16 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 March 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
26 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from unit 2 midfield court mitchelston industrial estate kirkcaldy KY1 3NL (1 page) |
26 August 2008 | Location of register of members (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: unit 2, midfield road mitchelston industrial estate kirkcaldy KY1 3NL (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Location of debenture register (1 page) |
10 May 2006 | Incorporation (6 pages) |