33 South Union Street
Cupar
Fife
KY15 5BB
Scotland
Secretary Name | April Sheldrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 February 2015) |
Role | Secretary |
Correspondence Address | Garden Cottage 33 South Union Street Cupar Fife KY15 5BB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01334 656333 |
---|---|
Telephone region | St Andrews |
Registered Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
100 at £1 | Roddy Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,296 |
Cash | £4,821 |
Current Liabilities | £4,914 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
26 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page) |
16 August 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Incorporation (9 pages) |
16 July 2007 | Incorporation (9 pages) |