Crail
Anstruther
Fife
KY10 3TL
Scotland
Secretary Name | Sophie Rosane Michel Latinis |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | 48 Marketgate South Crail Fife KY10 3TL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Registered Address | 9 High Street Pittenweem Anstruther Fife KY10 2LA Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
1 at £1 | Christopher Michael Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,031 |
Current Liabilities | £19,342 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 March 2016 | Registered office address changed from 48 Marketgate South Crail Anstruther Fife KY10 3TL to 9 High Street Pittenweem Anstruther Fife KY10 2LA on 8 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Christopher Michael Walker on 17 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from 48 Marketgate South Crail Fife KY10 3TL on 25 June 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 18 marketgate south crail fife KY10 3TL (1 page) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Incorporation (17 pages) |