Glenrothes
Fife
KY7 4TU
Scotland
Director Name | Graham John Baston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Foulden Place Dunfermline Fife KY12 7TQ Scotland |
Secretary Name | Mr Hugh McCormick |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 32 Sycamore Crescent Lumphinnans Cowdenbeath Fife KY4 9HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD Scotland |
---|
100 at £1 | James Schiavone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,795 |
Cash | £3,158 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2020 | Final account prior to dissolution in a winding-up by the court (16 pages) |
7 July 2020 | Registered office address changed from Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
5 October 2017 | Registered office address changed from C/O Hugh Mccormick & Co 43 Main Street Lochgelly Fife KY5 9AG to Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from C/O Hugh Mccormick & Co 43 Main Street Lochgelly Fife KY5 9AG to Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB on 5 October 2017 (2 pages) |
29 September 2017 | Notice of winding up order (1 page) |
29 September 2017 | Court order notice of winding up (1 page) |
29 September 2017 | Court order notice of winding up (1 page) |
29 September 2017 | Notice of winding up order (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts 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
|
31 March 2015 | Termination of appointment of Hugh Mccormick as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Hugh Mccormick as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts 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 | Registered office address changed from 149a Main Street Lochgelly Fife KY5 9JR on 30 June 2014 (1 page) |
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 | Registered office address changed from 149a Main Street Lochgelly Fife KY5 9JR on 30 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for James Schaveni on 5 June 2013 (3 pages) |
2 July 2013 | Director's details changed for James Schaveni on 5 June 2013 (3 pages) |
2 July 2013 | Director's details changed for James Schaveni on 5 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (21 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (21 pages) |
3 September 2012 | Annual return made up to 5 June 2012 (13 pages) |
3 September 2012 | Annual return made up to 5 June 2012 (13 pages) |
3 September 2012 | Annual return made up to 5 June 2012 (13 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
10 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
27 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (5 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Return made up to 05/06/08; full list of members (5 pages) |
3 April 2009 | Appointment terminated director graham baston (1 page) |
3 April 2009 | Director appointed james schaveni (2 pages) |
3 April 2009 | Return made up to 05/06/08; full list of members (5 pages) |
3 April 2009 | Appointment terminated director graham baston (1 page) |
3 April 2009 | Director appointed james schaveni (2 pages) |
10 February 2009 | Compulsory strike-off action has been suspended (1 page) |
10 February 2009 | Compulsory strike-off action has been suspended (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 32 sycamore crescent lumphinnans cowdenbeath KY4 9HH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 32 sycamore crescent lumphinnans cowdenbeath KY4 9HH (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (17 pages) |
5 June 2007 | Incorporation (17 pages) |