Edinburgh
EH4 6LG
Scotland
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 3 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr William Green Slade Rowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,592 |
Cash | £25 |
Current Liabilities | £119,770 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2013 | Delivered on: 4 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr William Green Slade Rowan on 19 August 2014 (2 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr William Green Slade Rowan on 19 August 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Registration of charge 3398630001 (18 pages) |
4 June 2013 | Registration of charge 3398630001 (18 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Secretary's details changed for Thomson Cooper Secretaries Limited on 20 March 2010 (2 pages) |
21 March 2011 | Secretary's details changed for Thomson Cooper Secretaries Limited on 20 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 1 October 2009 (1 page) |
1 April 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 1 October 2009 (1 page) |
1 April 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Mr William Green Slade Rowan on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr William Green Slade Rowan on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr William Green Slade Rowan on 1 October 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2008 | Incorporation (16 pages) |
19 March 2008 | Incorporation (16 pages) |