Kirkcaldy
Fife
KY2 6UX
Scotland
Director Name | Mr Craig Andrew Elder |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Pallet Recovery |
Country of Residence | Scotland |
Correspondence Address | 4 Seton Place Kirkcaldy Fife KY2 6UX Scotland |
Director Name | Mrs Kathleen Elder |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 4 Seton Place Kirkcaldy Fife KY2 6UX Scotland |
Director Name | Andrew Robertson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Pallet Recovery |
Correspondence Address | 70 Pentland Place Kirkcaldy Fife KY2 6AQ Scotland |
Director Name | Mrs Gillian Elder |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 4 Seton Place Kirkcaldy Fife KY2 6UX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | craigelderpallets.co.uk |
---|---|
Telephone | 01995 642145 |
Telephone region | Garstang |
Registered Address | 2 Cable Road Glenrothes Fife KY6 2SY Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1 at £1 | Craig Andrew Elder 50.00% Ordinary |
---|---|
1 at £1 | Gillian Elder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,405 |
Cash | £7,128 |
Current Liabilities | £11,263 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 November 2010 | Delivered on: 18 November 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 October 2008 | Delivered on: 30 October 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
15 June 2016 | Termination of appointment of Gillian Elder as a director on 8 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Gillian Elder as a director on 8 April 2016 (1 page) |
13 April 2016 | Register inspection address has been changed from 138-140 Helen Street Glasgow G51 3JS Scotland to 2 Cable Road Glenrothes Fife KY6 2SY (1 page) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register inspection address has been changed from 138-140 Helen Street Glasgow G51 3JS Scotland to 2 Cable Road Glenrothes Fife KY6 2SY (1 page) |
25 January 2016 | Registered office address changed from 138-140 Helen Street Glasgow G51 3JS to 2 Cable Road Glenrothes Fife KY6 2SY on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 138-140 Helen Street Glasgow G51 3JS to 2 Cable Road Glenrothes Fife KY6 2SY on 25 January 2016 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
27 February 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
11 February 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
7 January 2011 | Alterations to floating charge 2 (5 pages) |
7 January 2011 | Alterations to floating charge 2 (5 pages) |
29 December 2010 | Alterations to floating charge 1 (5 pages) |
29 December 2010 | Alterations to floating charge 1 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2010 | Termination of appointment of Kathleen Elder as a director (1 page) |
17 May 2010 | Termination of appointment of Kathleen Elder as a director (1 page) |
28 April 2010 | Director's details changed for Craig Andrew Elder on 10 April 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Registered office address changed from 138-140 Helen Street Glasgow G51 2YU on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Kathleen Elder on 10 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gillian Elder on 10 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 138-140 Helen Street Glasgow G51 2YU on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Craig Andrew Elder on 10 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Kathleen Elder on 10 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gillian Elder on 10 April 2010 (2 pages) |
16 April 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
16 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
16 April 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
16 April 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
16 April 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
16 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
15 January 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Appointment terminated director andrew robertson (1 page) |
2 February 2009 | Director appointed craig andrew elder (2 pages) |
2 February 2009 | Director appointed craig andrew elder (2 pages) |
2 February 2009 | Appointment terminated director andrew robertson (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Appointment terminated director craig elder (1 page) |
9 September 2008 | Appointment terminated director craig elder (1 page) |
28 August 2008 | Director appointed andrew robertson logged form (2 pages) |
28 August 2008 | Director appointed andrew robertson logged form (2 pages) |
20 August 2008 | Director's change of particulars / andrew robertson / 20/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / andrew robertson / 20/08/2008 (1 page) |
1 August 2008 | Director appointed kathleen elder (2 pages) |
1 August 2008 | Director appointed andrew robertson (2 pages) |
1 August 2008 | Director appointed gillian elder (2 pages) |
1 August 2008 | Director appointed andrew robertson (2 pages) |
1 August 2008 | Director appointed kathleen elder (2 pages) |
1 August 2008 | Director appointed gillian elder (2 pages) |
29 July 2008 | Director appointed craig andrew elder (2 pages) |
29 July 2008 | Director appointed craig andrew elder (2 pages) |
12 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 April 2008 | Incorporation (16 pages) |
10 April 2008 | Incorporation (16 pages) |