Wormit
Newport On Tay
Fife
DD6 8TA
Scotland
Secretary Name | Mr Brian Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rankine Court Wormit Newport On Tay Fife DD6 8TA Scotland |
Director Name | George William Linton-Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | East Brackley House Kinross Kinrosshire KY13 9LU Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Brian Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,418 |
Cash | £1,039 |
Current Liabilities | £55,205 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2022 | Final account prior to dissolution in a winding-up by the court (11 pages) |
10 January 2017 | Court order notice of winding up (1 page) |
10 January 2017 | Notice of winding up order (1 page) |
10 January 2017 | Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 January 2017 (2 pages) |
10 January 2017 | Court order notice of winding up (1 page) |
10 January 2017 | Notice of winding up order (1 page) |
16 April 2015 | Compulsory strike-off action has been suspended (1 page) |
16 April 2015 | Compulsory strike-off action has been suspended (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2010 | Termination of appointment of George Linton-Smith as a director (1 page) |
13 May 2010 | Termination of appointment of George Linton-Smith as a director (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
25 January 2009 | Return made up to 17/05/08; full list of members (6 pages) |
25 January 2009 | Return made up to 14/06/08; full list of members (8 pages) |
25 January 2009 | Return made up to 14/06/08; full list of members (8 pages) |
25 January 2009 | Return made up to 17/05/08; full list of members (6 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 rankine court wormit fife DD6 8TA (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 rankine court wormit fife DD6 8TA (1 page) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Incorporation (15 pages) |
17 May 2007 | Incorporation (15 pages) |