Crossgates
Cowdenbeath
Fife
KY4 8AJ
Scotland
Secretary Name | Mr Stephen David Madley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Main Street Crossgates Cowdenbeath Fife KY4 8AJ Scotland |
Director Name | Mrs Susan Madley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 42 Krnja Brda Blanca |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.airsoftworld.net/ |
---|---|
Telephone | 0845 3700433 |
Telephone region | Unknown |
Registered Address | 67 Cavendish Way Glenrothes Fife KY6 2SB Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1 at £100 | Stephen David Madley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,784 |
Current Liabilities | £283,614 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 7 February 2023 (overdue) |
18 December 2012 | Delivered on: 8 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 August 2008 | Delivered on: 11 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
27 January 2020 | Termination of appointment of provisional liquidator in a winding-up by the court (4 pages) |
14 January 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
4 March 2019 | Notification of Stephen David Madley as a person with significant control on 7 April 2016 (2 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 October 2018 | Cessation of Uk Home Office as a person with significant control on 16 October 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Director's details changed for Stephen David Madley on 18 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Stephen David Madley on 18 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Registered office address changed from Premier Works, Unit 4 Auchterderran Road Lochgelly Fife KY5 9HE on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Premier Works, Unit 4 Auchterderran Road Lochgelly Fife KY5 9HE on 21 November 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 December 2012 | Termination of appointment of Susan Madley as a director (1 page) |
4 December 2012 | Termination of appointment of Susan Madley as a director (1 page) |
15 November 2012 | Secretary's details changed for Stephen Ross Pringle on 15 November 2012 (1 page) |
15 November 2012 | Secretary's details changed for Stephen Ross Pringle on 15 November 2012 (1 page) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Mrs Susan Madley on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Susan Madley on 20 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Appointment of Mrs Susan Madley as a director (1 page) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Stephen David Madley on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen David Madley on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Appointment of Mrs Susan Madley as a director (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 4 main street crossgates fife KY4 8AJ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: premier works, unit 4 auchterderran road lochgelly fife KY5 9HE (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: premier works, unit 4 auchterderran road lochgelly fife KY5 9HE (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 4 main street crossgates fife KY4 8AJ (1 page) |
7 November 2006 | Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (16 pages) |
16 October 2006 | Incorporation (16 pages) |