Kirkcaldy
Fife
KY1 2NH
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr George McCallum |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridgeway Hotel 2 Mill Street Kirkcaldy Fife KY1 1SD Scotland |
Secretary Name | Ms Rhona Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 March 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Chiefs Close Kirkcaldy Fife KY1 2NH Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | George Mccallum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,264 |
Cash | £653 |
Current Liabilities | £25,636 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Order of court for early dissolution (1 page) |
31 August 2016 | Registered office address changed from 344 Forth View Esplanade Kirkcaldy Fife KY1 1rd to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 31 August 2016 (1 page) |
31 August 2016 | Resolutions
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Registered office address changed from 6 Chiefs Close Kirkcaldy KY1 2NH to 344 Forth View Esplanade Kirkcaldy Fife KY1 1rd on 26 August 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Termination of appointment of a director (1 page) |
17 July 2015 | Termination of appointment of a secretary (1 page) |
17 July 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
1 April 2015 | Termination of appointment of Rhona Simpson as a secretary on 1 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Robert Paul Miers as a director on 1 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Rhona Simpson as a secretary on 1 March 2015 (1 page) |
1 April 2015 | Termination of appointment of George Mccallum as a director on 1 January 2015 (1 page) |
1 April 2015 | Appointment of Mr Robert Paul Miers as a director on 1 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of George Mccallum as a director on 1 January 2015 (1 page) |
27 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 May 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2013 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 August 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 March 2010 | Secretary's details changed for Rhona Simpson on 1 November 2009 (1 page) |
5 March 2010 | Director's details changed for George Mccallum on 1 November 2009 (2 pages) |
5 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for George Mccallum on 1 November 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Rhona Simpson on 1 November 2009 (1 page) |
20 March 2009 | Director's change of particulars / george mccallum / 01/02/2009 (1 page) |
28 February 2009 | Secretary appointed rhona simpson (2 pages) |
10 November 2008 | Director appointed george mccallum (2 pages) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 October 2008 | Incorporation (9 pages) |