Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Pauline Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Cook |
Country of Residence | Scotland |
Correspondence Address | 37 Croall Place Kelty KY4 0DZ Scotland |
Director Name | Mr William Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Driver |
Correspondence Address | 37 Croall Place Kelty KY4 0DZ Scotland |
Secretary Name | Mrs Pauline Smith |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Croall Place Kelty KY4 0DZ Scotland |
Secretary Name | Mr William Smith |
---|---|
Status | Resigned |
Appointed | 04 November 2008(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2008) |
Role | Secretary |
Correspondence Address | 37 Croall Place Kelty KY4 0DZ Scotland |
Director Name | Mrs Lisa Irvine |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 12 August 2009(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2011) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 28 Sinclair Drive Cowdenbeath Fife KY4 9PA Scotland |
Secretary Name | Mrs Lisa Irvine |
---|---|
Status | Resigned |
Appointed | 25 July 2011(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Clippies Fayre Main Street Kelty Fife KY4 0AA Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
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 |
Year | 2013 |
---|---|
Net Worth | -£59,257 |
Cash | £1,674 |
Current Liabilities | £69,461 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
15 March 2016 | Notice of final meeting of creditors (5 pages) |
15 March 2016 | Notice of final meeting of creditors (5 pages) |
23 July 2015 | Registered office address changed from Clippies Fayre Main Street Kelty Fife KY4 0AA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Clippies Fayre Main Street Kelty Fife KY4 0AA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 July 2015 (2 pages) |
26 June 2015 | Court order notice of winding up (1 page) |
26 June 2015 | Court order notice of winding up (1 page) |
26 June 2015 | Notice of winding up order (1 page) |
26 June 2015 | Notice of winding up order (1 page) |
10 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Lisa Irvine as a secretary on 29 August 2014 (1 page) |
10 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Lisa Irvine as a secretary on 29 August 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from 37 Croall Place Kelty KY4 0DZ on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 37 Croall Place Kelty KY4 0DZ on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 37 Croall Place Kelty KY4 0DZ on 7 August 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 September 2012 | Register inspection address has been changed (1 page) |
12 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Register inspection address has been changed (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Appointment of Mrs Pauline Smith as a director (2 pages) |
10 August 2011 | Termination of appointment of Lisa Irvine as a director (1 page) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Appointment of Mrs Lisa Irvine as a secretary (1 page) |
10 August 2011 | Termination of appointment of Pauline Smith as a secretary (1 page) |
10 August 2011 | Appointment of Mrs Lisa Irvine as a secretary (1 page) |
10 August 2011 | Appointment of Mrs Pauline Smith as a director (2 pages) |
10 August 2011 | Termination of appointment of Lisa Irvine as a director (1 page) |
10 August 2011 | Termination of appointment of Pauline Smith as a secretary (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Mrs Lisa Irvine on 25 July 2010 (2 pages) |
3 November 2010 | Director's details changed for Mrs Lisa Irvine on 25 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Director appointed mrs lisa irvine (1 page) |
14 August 2009 | Director appointed mrs lisa irvine (1 page) |
14 August 2009 | Appointment terminated director william smith (1 page) |
14 August 2009 | Appointment terminated director william smith (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 December 2008 | Return made up to 25/07/08; full list of members (14 pages) |
23 December 2008 | Return made up to 25/07/08; full list of members (14 pages) |
5 November 2008 | Appointment terminated secretary william smith (1 page) |
5 November 2008 | Appointment terminated secretary william smith (1 page) |
4 November 2008 | Appointment terminated director pauline smith (1 page) |
4 November 2008 | Appointment terminated director pauline smith (1 page) |
4 November 2008 | Secretary appointed mr william jame smith (1 page) |
4 November 2008 | Secretary appointed mr william jame smith (1 page) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Secretary resigned (1 page) |