Low Causeway
Culross
Fife
KY12 8HL
Scotland
Secretary Name | Dr Donald Wilson McDonald |
---|---|
Status | Closed |
Appointed | 18 November 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | The Office Williamton House Low Causeway Culross Fife KY12 8HL Scotland |
Director Name | Mrs Aileen Elspeth Delia McDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office Williamton House Low Causeway Culross Fife KY12 8HL Scotland |
Director Name | Mr William Christopher Welsh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2015) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Office Williamton House Low Causeway Culross Fife KY12 8HL Scotland |
Secretary Name | Mr William Christopher Welsh |
---|---|
Status | Resigned |
Appointed | 19 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2015) |
Role | Company Director |
Correspondence Address | The Office Williamton House Low Causeway Culross Fife KY12 8HL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | The Office Williamton House Low Causeway Culross Fife KY12 8HL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
100 at £1 | Donald Wilson McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£169,520 |
Cash | £6 |
Current Liabilities | £206,040 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
---|---|
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 June 2016 | Annual return made up to 9 January 2016 Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of William Christopher Welsh as a secretary on 18 November 2015 (2 pages) |
13 June 2016 | Administrative restoration application (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Termination of appointment of Aileen Elspeth Delia Mcdonald as a director on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Dr Donald Wilson Mcdonald as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of William Christopher Welsh as a director on 18 November 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Resolutions
|
4 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from Williamton House Low Causeway Culross Dunfermline Fife KY12 8HL Scotland on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 June 2010 | Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 1 January 2010 (2 pages) |
4 June 2010 | Registered office address changed from Williamton House Low Causeway Culross Dunfermline Fife KY12 8HL Scotland on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Donald Wilson Mcdonald on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Donald Wilson Mcdonald on 1 January 2010 (2 pages) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Appointment of Mr William Christopher Welsh as a director (2 pages) |
19 October 2009 | Registered office address changed from C/O Mcclure Naismith Nova House 3 Ponton Street Edinburgh EH3 9QQ on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Mr William Christopher Welsh as a secretary (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 October 2008 | Appointment terminated director william welsh (1 page) |
15 October 2008 | Director appointed aileen mcdonald (2 pages) |
21 February 2008 | Ad 26/09/07--------- £ si 99@1 (2 pages) |
20 February 2008 | New director appointed (2 pages) |
15 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
5 April 2007 | Memorandum and Articles of Association (13 pages) |
5 April 2007 | Company name changed mn nova (15) LIMITED\certificate issued on 05/04/07 (3 pages) |
9 January 2007 | Incorporation (19 pages) |