Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 January 2015) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Philip Neil Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Craigton Crescent Alva Clackmannanshire FK12 5DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.technocut.co.uk |
---|
Registered Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Liam Torrance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,305 |
Cash | £7 |
Current Liabilities | £206,019 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
30 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Mr Liam Torrance on 19 April 2012 (2 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Mr Liam Torrance on 19 April 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from Ruthven Mill, Abbey Road Auchterarder Perthshire PH3 1DN on 11 November 2010 (2 pages) |
11 November 2010 | Appointment of Purple Venture Secretaries Limited as a secretary (3 pages) |
11 November 2010 | Appointment of Purple Venture Secretaries Limited as a secretary (3 pages) |
11 November 2010 | Registered office address changed from Ruthven Mill, Abbey Road Auchterarder Perthshire PH3 1DN on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Philip Hogg as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Philip Hogg as a secretary (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 November 2010 | Director's details changed for Mr Liam Torrance on 1 September 2010 (4 pages) |
2 November 2010 | Director's details changed for Mr Liam Torrance on 1 September 2010 (4 pages) |
2 November 2010 | Director's details changed for Mr Liam Torrance on 1 September 2010 (4 pages) |
27 April 2010 | Director's details changed for Mr Liam Torrance on 20 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Liam Torrance on 20 April 2010 (2 pages) |
24 January 2010 | Full accounts made up to 31 May 2009 (4 pages) |
24 January 2010 | Full accounts made up to 31 May 2009 (4 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 May 2008 | Director's change of particulars / liam torrance / 01/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / liam torrance / 01/03/2008 (1 page) |
2 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (17 pages) |
20 April 2007 | Incorporation (17 pages) |