Kirkcaldy
Fife
KY2 6RD
Scotland
Director Name | Mr John Tallack |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Craigearn Avenue Kirkcaldy Fife KY2 6YS Scotland |
Director Name | Jill Henderson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 McIntosh Park Kirkcaldy Fife KY2 6RD Scotland |
Director Name | Catriona Tallack |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Craigearn Avenue Kirkcaldy Fife KY2 6YS Scotland |
Telephone | 01592 772040 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Unit 17 Woodgate Way South Glenrothes KY7 4PF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
100 at £1 | Kevin Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,329 |
Cash | £3,453 |
Current Liabilities | £8,489 |
Latest Accounts | 29 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
1 November 2021 | Bona Vacantia disclaimer (2 pages) |
---|---|
31 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2021 | Application to strike the company off the register (1 page) |
29 April 2021 | Total exemption full accounts made up to 29 July 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 29 July 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 29 July 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 29 July 2017 (9 pages) |
26 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
29 March 2017 | Registered office address changed from 2 Woodgate Way North Glenrothes Fife KY7 4PG to Unit 17 Woodgate Way South Glenrothes KY7 4PF on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 2 Woodgate Way North Glenrothes Fife KY7 4PG to Unit 17 Woodgate Way South Glenrothes KY7 4PF on 29 March 2017 (1 page) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 July 2015 (8 pages) |
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 April 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
10 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 July 2014 | Total exemption small company accounts made up to 30 July 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 July 2013 (8 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 April 2014 | Current accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
28 April 2014 | Current accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
13 August 2013 | Termination of appointment of Jill Henderson as a director (1 page) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Termination of appointment of Jill Henderson as a director (1 page) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Catriona Tallack as a director (1 page) |
5 July 2011 | Termination of appointment of John Tallack as a director (1 page) |
5 July 2011 | Termination of appointment of Catriona Tallack as a director (1 page) |
5 July 2011 | Termination of appointment of John Tallack as a director (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Registered office address changed from Unit H5 Newark Road South Glenrothes KY7 4NS United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit H5 Newark Road South Glenrothes KY7 4NS United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit H5 Newark Road South Glenrothes KY7 4NS United Kingdom on 4 May 2011 (1 page) |
20 August 2010 | Director's details changed for Mr Kevin Henderson on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Catriona Tallack on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Tallack on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Jill Henderson on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Kevin Henderson on 24 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr John Tallack on 24 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Jill Henderson on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Catriona Tallack on 24 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
23 September 2008 | Director appointed jill henderson (2 pages) |
23 September 2008 | Director appointed catriona tallack (2 pages) |
23 September 2008 | Director appointed catriona tallack (2 pages) |
23 September 2008 | Director appointed jill henderson (2 pages) |
24 July 2008 | Incorporation (13 pages) |
24 July 2008 | Incorporation (13 pages) |