Kincardine
By Alloa
FK10 4QX
Scotland
Director Name | Amanda Jean Kennedy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Midwife/Nurse |
Country of Residence | Scotland |
Correspondence Address | 63 Kilbagie Street Kincardine By Alloa FK10 4QX Scotland |
Secretary Name | Amanda Jean Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Kilbagie Street Kincardine By Alloa FK10 4QX Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | John Kennedy 51.00% Ordinary |
---|---|
49 at £1 | Amanda Jean Coffin 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,673 |
Cash | £114,531 |
Current Liabilities | £65,316 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 August 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Amanda Jean Kennedy as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Change of details for Mr John Kennedy as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Change of details for Mr John Kennedy as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Amanda Jean Kennedy as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 July 2016 | Director's details changed for Amanda Jean Coffin on 8 July 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 July 2016 | Secretary's details changed for Amanda Jean Coffin on 8 July 2016 (1 page) |
30 July 2016 | Secretary's details changed for Amanda Jean Coffin on 8 July 2016 (1 page) |
30 July 2016 | Director's details changed for Amanda Jean Coffin on 8 July 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page) |
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Amanda Jean Coffin on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Amanda Jean Coffin on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Amanda Jean Coffin on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for John Kennedy on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for John Kennedy on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for John Kennedy on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from balcairn viewfield dunfermline fife KY12 7HY scotland (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from balcairn viewfield dunfermline fife KY12 7HY scotland (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
18 August 2008 | Location of register of members (1 page) |
7 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
7 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
20 July 2007 | Incorporation (17 pages) |
20 July 2007 | Incorporation (17 pages) |