Ladybank Road
Kingskettle
Fife
KY15 7PB
Scotland
Director Name | Margaret Hutt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Granary Low Farm Steading Ladybank Road Kingskettle KY15 7PB Scotland |
Secretary Name | Graham Hutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 02 August 2019) |
Role | Company Director |
Correspondence Address | The Granary Low Farm Steading Ladybank Road Kingskettle KY15 7PB Scotland |
Secretary Name | Helen Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Reid Street Dunfermline Fife KY12 7EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 September 2016 | Registered office address changed from 16 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
---|---|
27 March 2015 | Registered office address changed from 34 Melville Street Edinburgh City of Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 27 March 2015 (2 pages) |
13 May 2013 | Notice of winding up order (1 page) |
13 May 2013 | Court order notice of winding up (1 page) |
13 May 2013 | Registered office address changed from the Office Low Farm Steading Ladybank Road Kingskettle KY15 7PB on 13 May 2013 (2 pages) |
22 March 2013 | Appointment of a provisional liquidator (1 page) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Margaret Hutt on 23 June 2010 (2 pages) |
28 June 2011 | Director's details changed for Graham Hutt on 23 June 2010 (2 pages) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Order of court - restore and wind up (1 page) |
12 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / margaret hutt / 18/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars graham hutt logged form (1 page) |
3 December 2008 | Appointment terminated secretary helen hutt (1 page) |
3 December 2008 | Secretary appointed graham hutt (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 84 nethertown broad street dunfermline fife KY12 7DS (1 page) |
5 November 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 September 2007 | Return made up to 23/06/07; full list of members (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | New director appointed (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
13 July 2006 | Ad 04/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
23 June 2006 | Incorporation (16 pages) |