Low Valleyfield
Dunfermline
Fife
KY12 8TF
Scotland
Secretary Name | Fiona Falconer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Townhill Road Dunfermline Fife KY12 0JG Scotland |
Director Name | Mr James Cochrane |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Dickson Street Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland |
Director Name | Mr William Robertson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Dickson Street Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland |
Director Name | Mrs Fiona Falconer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 May 2022) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Townhill Road Dunfermline KY12 0JD Scotland |
Director Name | James Cochrane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Old Manse Main Street Newmills Fife KY12 8SX Scotland |
Website | livingfires.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 724565 |
Telephone region | Dunfermline |
Registered Address | Unit 1 Dickson Street Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
10 at £1 | William Robertson 9.90% Ordinary |
---|---|
71 at £1 | Don Livingstone 70.30% Ordinary |
20 at £1 | James Cochrane 19.80% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 November 2014 | Delivered on: 15 November 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (2 pages) |
3 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mrs Fiona Falconer as a director on 1 November 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
14 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
6 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
16 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
12 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 June 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
12 June 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
21 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
15 November 2014 | Registration of charge SC3129340001, created on 6 November 2014 (19 pages) |
15 November 2014 | Registration of charge SC3129340001, created on 6 November 2014 (19 pages) |
15 November 2014 | Registration of charge SC3129340001, created on 6 November 2014 (19 pages) |
24 September 2014 | Appointment of Mr James Cochrane as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr William Robertson as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr William Robertson as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr James Cochrane as a director on 24 September 2014 (2 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Registered office address changed from Unit 1 Dickson Street Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Unit 1 Dickson Street Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Registered office address changed from Unit 12 Elgin Street Ind Estate Dunfermline Fife KY12 7SN on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Unit 12 Elgin Street Ind Estate Dunfermline Fife KY12 7SN on 17 February 2012 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 July 2010 | Termination of appointment of James Cochrane as a director (1 page) |
7 July 2010 | Termination of appointment of James Cochrane as a director (1 page) |
7 January 2010 | Director's details changed for Don Livingstone on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Cochrane on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Don Livingstone on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for James Cochrane on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Cochrane on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Don Livingstone on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 04/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 04/12/07; full list of members (4 pages) |
4 December 2006 | Incorporation (14 pages) |
4 December 2006 | Incorporation (14 pages) |