Dunfermline
KY12 9HR
Scotland
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Website | www.tcdebtsolutions.com |
---|---|
Telephone | 0800 0463328 |
Telephone region | Freephone |
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 |
100 at £1 | Allen Mentiplay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £1,476 |
Current Liabilities | £3,203 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2014 | Termination of appointment of Thomson Cooper Secretaries Limited as a secretary (1 page) |
2 May 2014 | Termination of appointment of Thomson Cooper Secretaries Limited as a secretary (1 page) |
1 May 2014 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr Allen Mentiplay on 28 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr Allen Mentiplay on 28 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 28 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Thomson Cooper Secretaries Limited on 28 August 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
28 August 2008 | Incorporation (18 pages) |
28 August 2008 | Incorporation (18 pages) |