Dunfermline
KY11 8GU
Scotland
Director Name | Gordon Reginald Jack |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 8 Castlehill Green East Kilbride Lanarkshire G74 5BY Scotland |
Director Name | Mrs Ann Maria Douglas-Song |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kyle Crescent The Kings Dunfermline Fife KY11 8GU Scotland |
Secretary Name | Mrs Ann Maria Douglas-Song |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kyle Crescent The Kings Dunfermline Fife KY11 8GU Scotland |
Director Name | Mr Alistair Lickley Douglas |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2012) |
Role | Head Of Procurement |
Country of Residence | Scotland |
Correspondence Address | 1 Kyle Crescent Dunfermline Fife KY11 8GU Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Kyle Crescent The Kings Dunfermline KY11 8GU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
100 at £1 | Metromed Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Mr Alistair Lickley Douglas as a director on 27 January 2020 (2 pages) |
21 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
8 July 2019 | Cessation of Ann Maria Douglas-Song as a person with significant control on 8 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Ann Maria Douglas-Song as a director on 8 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Ann Maria Douglas-Song as a secretary on 8 July 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
8 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
28 October 2016 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
11 January 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
27 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Annual return made up to 17 June 2014 Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 Statement of capital on 2014-07-08
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Termination of appointment of Alistair Douglas as a director (1 page) |
3 June 2013 | Termination of appointment of Alistair Douglas as a director (1 page) |
3 June 2013 | Termination of appointment of Alistair Douglas as a director (1 page) |
3 June 2013 | Termination of appointment of Alistair Douglas as a director (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
20 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
20 April 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
2 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 August 2010 | Amended accounts made up to 31 May 2009 (4 pages) |
19 August 2010 | Amended accounts made up to 31 May 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 July 2010 | Director's details changed for Mrs Ann Maria Douglas-Song on 22 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Ann Maria Douglas-Song on 22 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Alistair Douglas on 22 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Alistair Douglas on 22 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
21 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
16 April 2009 | Director appointed alistair douglas (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 April 2009 | Appointment terminated director gordon jack (1 page) |
16 April 2009 | Appointment terminated director gordon jack (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 April 2009 | Director appointed alistair douglas (2 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Incorporation (20 pages) |
22 May 2007 | Incorporation (20 pages) |