Newport On Tay
Fife
DD6 8AG
Scotland
Director Name | Joan Cunningham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Office Manager |
Correspondence Address | 21 Robert Street Newport On Tay Fife DD6 8BJ Scotland |
Director Name | Agnes Crorken Martin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | Arleston Scroggieside Wormit Fife DD6 8LN Scotland |
Secretary Name | Wayne Linton Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tay Street Newport On Tay Fife DD6 8AG Scotland |
Registered Address | Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
16 August 2017 | Order of court for early dissolution (1 page) |
16 August 2017 | Order of court for early dissolution (1 page) |
6 May 2014 | Registered office address changed from Monteaths Cairnfield, 14 School Road Balmullo, St. Andrews Fife KY16 0BD on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Monteaths Cairnfield, 14 School Road Balmullo, St. Andrews Fife KY16 0BD on 6 May 2014 (2 pages) |
6 May 2014 | Court order notice of winding up (1 page) |
6 May 2014 | Registered office address changed from Monteaths Cairnfield, 14 School Road Balmullo, St. Andrews Fife KY16 0BD on 6 May 2014 (2 pages) |
6 May 2014 | Court order notice of winding up (1 page) |
6 May 2014 | Notice of winding up order (1 page) |
6 May 2014 | Notice of winding up order (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
1 February 2013 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 January 2013 | Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
16 May 2008 | Return made up to 30/03/08; full list of members
|
16 May 2008 | Return made up to 30/03/08; full list of members
|
30 March 2007 | Incorporation (17 pages) |
30 March 2007 | Incorporation (17 pages) |