Glenrothes
Fife
KY6 1JA
Scotland
Director Name | Mr Colin Fraser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD Scotland |
Director Name | James Balmain |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Taxi Hirer |
Correspondence Address | Lathones Park Lathones Farm Largoward Leven Fife KY9 1JE Scotland |
Director Name | Marie Alison Balmain |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 April 2017) |
Role | Company Director |
Correspondence Address | 2 Ashgrove Terrace Kinglassie Fife KY5 0XH Scotland |
Director Name | Mrs Marie Fraser |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 South Parks Road Glenrothes Fife KY6 1JA Scotland |
Director Name | Mr Colin Fraser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 South Parks Road Glenrothes Fife KY6 1JA Scotland |
Director Name | Mr James Balmain |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashgrove Terrace Kinglassie Fife KY5 0XH Scotland |
Director Name | Mr William Scott Laing |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Preston Street High Valleyfield Fife KY12 8SE Scotland |
Telephone | 01592 743743 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 100 other UK companies use this postal address |
580 at £1 | Marie Alison Balmain 58.00% Ordinary |
---|---|
420 at £1 | Marie Fraser 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,217 |
Cash | £6,735 |
Current Liabilities | £112,835 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Appointment of Mr Colin Fraser as a director on 12 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Colin Fraser on 12 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of William Scott Laing as a director on 12 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 January 2020 | Appointment of Mr William Scott Laing as a director on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of James Balmain as a director on 10 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Colin Fraser as a director on 10 January 2020 (1 page) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
13 July 2017 | Notification of James Balmain as a person with significant control on 7 April 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
13 July 2017 | Notification of James Balmain as a person with significant control on 7 April 2017 (2 pages) |
13 July 2017 | Notification of Colin Fraser as a person with significant control on 7 April 2017 (2 pages) |
13 July 2017 | Notification of Colin Fraser as a person with significant control on 7 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr. James Balmain as a director on 6 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr. Colin Fraser as a director on 6 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr. Colin Fraser as a director on 6 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Marie Fraser as a director on 7 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Marie Alison Balmain as a director on 7 April 2017 (1 page) |
27 April 2017 | Appointment of Mr. James Balmain as a director on 6 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Marie Fraser as a director on 7 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Marie Alison Balmain as a director on 7 April 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 August 2012 | Registered office address changed from 16 Cadham Centre Glenrothes Fife KY7 6RU on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from 16 Cadham Centre Glenrothes Fife KY7 6RU on 16 August 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 January 2011 | Appointment of Mrs. Marie Fraser as a director (2 pages) |
7 January 2011 | Termination of appointment of Colin Fraser as a director (1 page) |
7 January 2011 | Termination of appointment of Colin Fraser as a director (1 page) |
7 January 2011 | Appointment of Mrs. Marie Fraser as a director (2 pages) |
26 November 2010 | Termination of appointment of Colin Fraser as a director (2 pages) |
26 November 2010 | Termination of appointment of Colin Fraser as a director (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 November 2008 | Appointment terminated director james balmain (1 page) |
28 November 2008 | Director appointed marie alison balmain (1 page) |
28 November 2008 | Appointment terminated director james balmain (1 page) |
28 November 2008 | Director appointed marie alison balmain (1 page) |
5 November 2008 | Return made up to 28/06/08; full list of members (7 pages) |
5 November 2008 | Return made up to 28/06/08; full list of members (7 pages) |
28 May 2008 | Director appointed james balmain (2 pages) |
28 May 2008 | Director appointed james balmain (2 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from cairnfield 14 school road balmullo st andrews ,fife,KY16 0BD (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from cairnfield 14 school road balmullo st andrews ,fife,KY16 0BD (1 page) |
27 September 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
27 September 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
6 August 2007 | Return made up to 28/06/07; full list of members (6 pages) |
6 August 2007 | Return made up to 28/06/07; full list of members (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: hugh mccormick accountants & co 149A main street lochgelly fife KY5 9JR (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: hugh mccormick accountants & co 149A main street lochgelly fife KY5 9JR (1 page) |
28 June 2006 | Incorporation (14 pages) |
28 June 2006 | Incorporation (14 pages) |