Dunfermline
Fife
KY12 7NZ
Scotland
Director Name | George Matthew Primrose |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Secretary Name | Helen Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Anne Primrose 20.00% Ordinary |
---|---|
300 at £1 | George Primrose & Linda Primrose 20.00% Ordinary |
300 at £1 | Helen Lewis 20.00% Ordinary |
300 at £1 | Kenneth Primrose & Paula Primrose 20.00% Ordinary |
300 at £1 | Susan Ponton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,067 |
Cash | £17,610 |
Current Liabilities | £35,677 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Secretary's details changed for Helen Lewis on 10 January 2010 (1 page) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for George Primrose on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Helen Lewis on 10 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 October 2008 | Director and secretary's change of particulars / helen lewis / 10/10/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / helen lewis / 10/10/2008 (1 page) |
22 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Ad 24/01/07-24/01/07 £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
2 February 2007 | £ nc 1000/10000 24/01/07 (1 page) |
29 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Incorporation (17 pages) |