Dalgety Bay
Dunfermline
Fife
KY11 9HW
Scotland
Director Name | Mr Donald Ferguson Dawe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Operational Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Littlejohn Avenue Edinburgh EH10 5TG Scotland |
Secretary Name | Mr Donald Ferguson Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Littlejohn Avenue Edinburgh EH10 5TG Scotland |
Registered Address | 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
2 at £1 | William Richard Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,641 |
Cash | £5,257 |
Current Liabilities | £2,651 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 June 2013 | Termination of appointment of Donald Ferguson Dawe as a secretary (1 page) |
13 June 2013 | Termination of appointment of Donald Ferguson Dawe as a director (1 page) |
13 June 2013 | Termination of appointment of Donald Ferguson Dawe as a secretary (1 page) |
13 June 2013 | Termination of appointment of Donald Ferguson Dawe as a director (1 page) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Mr William Richard Crawford on 13 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr William Richard Crawford on 13 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Donald Ferguson Dawe on 13 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Mr Donald Ferguson Dawe on 13 February 2011 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (13 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (13 pages) |
13 February 2009 | Incorporation (19 pages) |
13 February 2009 | Incorporation (19 pages) |