Cluny
Fife
KY2 6NS
Scotland
Director Name | Elaine Margaret Meechan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Woodland Gait Cluny Kirkcaldy Fife KY2 6NA Scotland |
Secretary Name | Elaine Margaret Meechan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Woodland Gait Cluny Kirkcaldy Fife KY2 6NA Scotland |
Registered Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Brian Meechan 40.00% Ordinary |
---|---|
40 at £1 | Elaine Meechan 40.00% Ordinary |
10 at £1 | Mr Craig Meechan 10.00% Ordinary |
10 at £1 | Mrs Scott Meechan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,385 |
Cash | £100 |
Current Liabilities | £196,450 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 June 2012 | Director's details changed for Elaine Margaret Meechan on 11 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Director's details changed for Elaine Margaret Meechan on 11 May 2012 (2 pages) |
20 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
20 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
14 February 2012 | Registered office address changed from Cairnfield, 14 School Road Balmullo St. Andrews Fife KY16 0BD on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Cairnfield, 14 School Road Balmullo St. Andrews Fife KY16 0BD on 14 February 2012 (1 page) |
9 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (16 pages) |
9 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (16 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders
|
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders
|
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
20 April 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
4 March 2009 | Accounts made up to 31 May 2008 (1 page) |
4 March 2009 | Accounts made up to 31 May 2008 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
11 May 2007 | Incorporation (19 pages) |
11 May 2007 | Incorporation (19 pages) |