Dunfermline
Fife
KY11 8PB
Scotland
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ian Morton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,903 |
Cash | £172,087 |
Current Liabilities | £34,555 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2018 | Return of final meeting of voluntary winding up (4 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Registered office address changed from 8 Essex Park Drive Dumfries DG1 4XH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 November 2017 (2 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Registered office address changed from 8 Essex Park Drive Dumfries DG1 4XH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 23 November 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
23 October 2013 | Director's details changed for Mr Ian Morton on 31 August 2013 (2 pages) |
23 October 2013 | Registered office address changed from 25 Corberry Mews Dumfries DG2 7AX Scotland on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 25 Corberry Mews Dumfries DG2 7AX Scotland on 23 October 2013 (1 page) |
23 October 2013 | Director's details changed for Mr Ian Morton on 31 August 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 January 2010 | Director's details changed for Mr Ian Morton on 9 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Ian Morton on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Ian Morton on 9 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Ian Morton on 22 September 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Ian Morton on 22 September 2009 (1 page) |
7 December 2009 | Registered office address changed from Mill Hill House the Glen Dumfries DG2 8PX on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Mill Hill House the Glen Dumfries DG2 8PX on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Mill Hill House the Glen Dumfries DG2 8PX on 7 December 2009 (1 page) |
9 January 2009 | Incorporation (18 pages) |
9 January 2009 | Incorporation (18 pages) |