Dunfermline
Fife
KY11 8PB
Scotland
Secretary Name | Samia Bayeh |
---|---|
Status | Closed |
Appointed | 21 April 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 December 2018) |
Role | Company Director |
Correspondence Address | 12 Coates Gardens Edinburgh Midlothian EH12 5LB Scotland |
Director Name | Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Prestongrange Road Prestonpans East Lothian EH32 9DD Scotland |
Director Name | Ms Theresa Greenhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harport Street Glasgow Lanarkshire G46 8HD Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 November 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 39 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2009) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 39 Duke Street Edinburgh EH6 8HH Scotland |
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39-43 Duke Street Edinburgh Lothian EH6 8HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Hafida Ajbar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,256 |
Gross Profit | £51,331 |
Net Worth | £100,183 |
Cash | £114,098 |
Current Liabilities | £3,689 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2018 | Return of final meeting of voluntary winding up (3 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Registered office address changed from 12 Coates Gardens Edinburgh Midlothian EH12 5LB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from 12 Coates Gardens Edinburgh Midlothian EH12 5LB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 November 2017 (2 pages) |
3 November 2017 | Resolutions
|
6 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 August 2016 | Second filing of the annual return made up to 8 March 2016 (22 pages) |
16 August 2016 | Second filing of the annual return made up to 8 March 2016 (22 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
5 August 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
5 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 August 2016 | Secretary's details changed for Samia Achercouk on 1 August 2016 (1 page) |
1 August 2016 | Secretary's details changed for Samia Achercouk on 1 August 2016 (1 page) |
1 August 2016 | Director's details changed for Samia Achercouk on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Samia Achercouk on 1 August 2016 (2 pages) |
21 April 2016 | Termination of appointment of Lawsons Secretaries Limited as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to 12 Coates Gardens Edinburgh Midlothian EH12 5LB on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Samia Achercouk as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Samia Achercouk as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to 12 Coates Gardens Edinburgh Midlothian EH12 5LB on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Lawsons Secretaries Limited as a secretary on 21 April 2016 (1 page) |
8 March 2016 | Annual return Statement of capital on 2016-03-08
Statement of capital on 2016-08-16
|
8 March 2016 | Annual return Statement of capital on 2016-03-08
Statement of capital on 2016-08-16
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 June 2015 | Amended total exemption full accounts made up to 31 May 2014 (10 pages) |
5 June 2015 | Amended total exemption full accounts made up to 31 May 2014 (10 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 October 2014 | Amended total exemption full accounts made up to 31 January 2011 (9 pages) |
6 October 2014 | Amended total exemption full accounts made up to 31 January 2012 (9 pages) |
6 October 2014 | Amended total exemption full accounts made up to 31 January 2012 (9 pages) |
6 October 2014 | Amended total exemption full accounts made up to 31 May 2013 (9 pages) |
6 October 2014 | Amended total exemption full accounts made up to 31 January 2011 (9 pages) |
6 October 2014 | Amended total exemption full accounts made up to 31 May 2013 (9 pages) |
12 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 April 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
16 January 2013 | Amended accounts made up to 31 January 2010 (10 pages) |
16 January 2013 | Amended accounts made up to 31 January 2009 (10 pages) |
16 January 2013 | Amended accounts made up to 31 January 2010 (10 pages) |
16 January 2013 | Amended accounts made up to 31 January 2009 (10 pages) |
8 March 2012 | Director's details changed for Samia Achercouk on 8 March 2012 (2 pages) |
8 March 2012 | Termination of appointment of Joanne Wight as a director (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Termination of appointment of Joanne Wight as a director (1 page) |
8 March 2012 | Appointment of Samia Achercouk as a director (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Samia Achercouk on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of Samia Achercouk as a director (1 page) |
8 March 2012 | Director's details changed for Samia Achercouk on 8 March 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 December 2009 | Appointment of Ms Joanne Wight as a director (2 pages) |
9 December 2009 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 December 2009 | Appointment of Ms Joanne Wight as a director (2 pages) |
17 November 2009 | Termination of appointment of Theresa Greenhill as a director (1 page) |
17 November 2009 | Appointment of Mr Kenneth Morrison as a director (2 pages) |
17 November 2009 | Termination of appointment of Theresa Greenhill as a director (1 page) |
17 November 2009 | Appointment of Mr Kenneth Morrison as a director (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 19 leith walk business centre 108 leith walk, edinburgh lothian EH6 5DT (1 page) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 19 leith walk business centre 108 leith walk, edinburgh lothian EH6 5DT (1 page) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
9 January 2007 | Incorporation (19 pages) |
9 January 2007 | Incorporation (19 pages) |