Inverkeithing
Fife
KY11 1LN
Scotland
Director Name | Mr Willaim Sommerville |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 December 2016) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 113c Newcraighall Road Musselburgh Lothian EH21 8QU Scotland |
Director Name | Mrs Margaret McIntosh McIntosh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Braehead Crescent Edinburgh Midlothian EH4 6BP Scotland |
Registered Address | H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £14,664 |
Cash | £5,130 |
Current Liabilities | £39,571 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Notice of final meeting of creditors (6 pages) |
24 April 2015 | Notice of winding up order (1 page) |
24 April 2015 | Court order notice of winding up (1 page) |
24 April 2015 | Registered office address changed from 31 Hope Street Inverkeithing KY11 1LN to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 24 April 2015 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
13 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
25 November 2011 | Termination of appointment of Margaret Mcintosh as a director (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 August 2010 | Appointment of Mr Willaim Sommerville as a director (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2008 | Incorporation (17 pages) |