Kirkcaldy
Fife
KY1 2RQ
Scotland
Director Name | Mrs Audrey Jeanie McFarlane |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Slate House Newfargie Glenfarg Perth Perth And Kinross PH2 9QT Scotland |
Secretary Name | Mrs Audrey Jeannie McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Slate House Newfargie Glenfarg Perth Perth And Kinross PH2 9QT Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Angela Forrester 50.00% Ordinary |
---|---|
50 at £1 | Mrs Audrey Jeannie Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,493 |
Cash | £317 |
Current Liabilities | £200,383 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Notice of final meeting of creditors (3 pages) |
11 December 2017 | Notice of final meeting of creditors (3 pages) |
18 October 2016 | Registered office address changed from The Slate House Newfargie Glenfarg Perth Perth and Kinross PH2 9QT to 7-11 Melville Street Edinburgh EH3 7PE on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from The Slate House Newfargie Glenfarg Perth Perth and Kinross PH2 9QT to 7-11 Melville Street Edinburgh EH3 7PE on 18 October 2016 (2 pages) |
9 September 2016 | Court order notice of winding up (1 page) |
9 September 2016 | Notice of winding up order (1 page) |
9 September 2016 | Court order notice of winding up (1 page) |
9 September 2016 | Notice of winding up order (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Termination of appointment of Audrey Jeannie Mcfarlane as a secretary on 15 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Audrey Jeanie Mcfarlane as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Audrey Jeanie Mcfarlane as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Audrey Jeannie Mcfarlane as a secretary on 15 March 2015 (1 page) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Registered office address changed from 14 St Mary's Road Kirkcaldy Fife KY1 2RQ Scotland on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 14 St Mary's Road Kirkcaldy Fife KY1 2RQ Scotland on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Registered office address changed from 14 St Mary's Road Kirkcaldy Fife KY1 2RQ Scotland on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mrs Audrey Jeannie Mcfarlane on 30 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mrs Audrey Jeannie Mcfarlane on 30 September 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Audrey Jeannie Mcfarlane on 20 September 2011 (1 page) |
4 October 2011 | Secretary's details changed for Mrs Audrey Jeannie Mcfarlane on 20 September 2011 (1 page) |
4 October 2011 | Termination of appointment of William Forrester as a director (1 page) |
4 October 2011 | Termination of appointment of William Forrester as a director (1 page) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Registered office address changed from Rainbow Nursery Pentland Park, Saltire Centre Glenrothes Fife KY6 2AL on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Rainbow Nursery Pentland Park, Saltire Centre Glenrothes Fife KY6 2AL on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
24 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
24 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
7 September 2006 | Incorporation (28 pages) |
7 September 2006 | Incorporation (28 pages) |