Windygates
Fife
KY8 5DB
Scotland
Secretary Name | Caroline Jack |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Station Road Windygates Fife KY8 5DB Scotland |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Year | 2012 |
---|---|
Net Worth | -£30,599 |
Current Liabilities | £68,435 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Next Accounts Due | 5 January 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 5 April |
Next Return Due | 6 November 2016 (overdue) |
---|
27 July 2015 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 27 July 2015 (2 pages) |
---|---|
27 July 2015 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 27 July 2015 (2 pages) |
17 July 2015 | Court order notice of winding up (1 page) |
17 July 2015 | Notice of winding up order (1 page) |
17 July 2015 | Court order notice of winding up (1 page) |
17 July 2015 | Notice of winding up order (1 page) |
1 July 2015 | Order of court - restore and wind up (2 pages) |
1 July 2015 | Order of court - restore and wind up (2 pages) |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
17 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page) |
4 July 2011 | Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page) |
4 July 2011 | Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 November 2010 | Registered office address changed from Cobra House, 89 Westlaw Place Glenrothes Fife KY6 2RZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Cobra House, 89 Westlaw Place Glenrothes Fife KY6 2RZ on 16 November 2010 (1 page) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Steven Jack on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Steven Jack on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Steven Jack on 3 November 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Incorporation (9 pages) |
23 October 2007 | Incorporation (9 pages) |