68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director Name | William Meldrum |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2007(4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 February 2020) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Pittenween Road Anstruther Fife |
Director Name | Mr Graham Scott Gray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Rumdewan Kingskettle Cupar Fife KY15 7QR Scotland |
Director Name | William Meldrum Jnr |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2f1 62 Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Secretary Name | William Meldrum Jnr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2f1 62 Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Seaforth House Seaforth Place Burntisland Fife KY3 9AX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Selkirk Hill Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | William Meldrum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,334 |
Cash | £156 |
Current Liabilities | £186,319 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 31 August 2010 (3 pages) |
31 August 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 31 August 2010 (3 pages) |
6 April 2010 | Director's details changed for William Meldrum on 25 January 2010 (2 pages) |
6 April 2010 | Director's details changed for William Meldrum on 25 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for William Meldrum Jnr on 25 January 2010 (2 pages) |
6 April 2010 | Director's details changed for William Meldrum Jnr on 25 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
15 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
24 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2007 | Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
25 January 2007 | Incorporation (34 pages) |
25 January 2007 | Incorporation (34 pages) |