Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Joy McLaughlin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Director Name | Mr Stephen Michael Cotton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitehouse Road Edinburgh EH4 6PD Scotland |
Director Name | CCW Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR 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 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2023 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 19 March 2020 (2 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 May 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
15 May 2017 | Termination of appointment of Stephen Michael Cotton as a director on 5 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Stephen Michael Cotton as a director on 5 May 2017 (1 page) |
15 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
6 April 2017 | Statement of company's objects (2 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Statement of company's objects (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
27 March 2017 | Second filing of a statement of capital following an allotment of shares on 3 March 2017
|
27 March 2017 | Second filing of a statement of capital following an allotment of shares on 3 March 2017
|
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
21 March 2017 | Appointment of Mr David William Mclaughlin as a director on 3 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr David William Mclaughlin as a director on 3 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Joy Mclaughlin as a director on 3 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Joy Mclaughlin as a director on 3 March 2017 (2 pages) |
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Ccw Business Services Limited as a director on 1 September 2014 (1 page) |
3 July 2015 | Termination of appointment of Ccw Business Services Limited as a director on 1 September 2014 (1 page) |
3 July 2015 | Termination of appointment of Ccw Business Services Limited as a director on 1 September 2014 (1 page) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 June 2010 | Director's details changed for Ccw Business Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Ccw Business Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Ccw Business Services Limited on 1 October 2009 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 October 2008 | Director appointed stephen michael cotton (3 pages) |
6 October 2008 | Director appointed stephen michael cotton (3 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
27 June 2007 | Company name changed c&C8 LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed c&C8 LIMITED\certificate issued on 27/06/07 (2 pages) |
5 June 2007 | Incorporation (17 pages) |
5 June 2007 | Incorporation (17 pages) |