Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Lai Leng Thong |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mrs Lai Leng Thong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus 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 |
Year | 2013 |
---|---|
Net Worth | £213,663 |
Cash | £285,937 |
Current Liabilities | £98,843 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Return of final meeting of voluntary winding up (4 pages) |
10 December 2015 | Registered office address changed from 81/7 Hopetoun Street Edinburgh EH7 4NJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 December 2015 (2 pages) |
8 December 2015 | Resolutions
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 October 2014 | Registered office address changed from 42 Strathallan Drive Kirkcaldy Fife KY2 5TP to 81/7 Hopetoun Street Edinburgh EH7 4NJ on 1 October 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mrs Lai Leng Thong on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 42 Strathallan Drive Kirkcaldy Fife KY2 5TP to 81/7 Hopetoun Street Edinburgh EH7 4NJ on 1 October 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mrs Lai Leng Thong on 1 October 2014 (1 page) |
1 October 2014 | Director's details changed for Mrs Lai Leng Thong on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Lai Leng Thong on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Dr Kok Joo Thong on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Dr Kok Joo Thong on 1 October 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 March 2010 | Director's details changed for Dr Kok Joo Thong on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mrs Lai Leng Thong on 24 March 2010 (2 pages) |
24 March 2009 | Incorporation (19 pages) |