Cupar
Fife
KY15 5JA
Scotland
Director Name | Linda McCurdy |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 1002-1205 Hasting Street W Vancouver British Columbia, V6e 4t7 Canada |
Director Name | Matthew Hills |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 25 Hobart Road Newton Centre Massachusetts 02459 |
Director Name | Mr Alan Grant Greig |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
Secretary Name | Mr Alan Grant Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
Director Name | Mr Joseph William White |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fyne Court Glenrothes Fife KY7 6NB Scotland |
Director Name | Mr Kenneth James Gall |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 June 2012) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fernhill Road Kinnoull Perth Perthshire PH2 7BE Scotland |
Secretary Name | Mr Kenneth James Gall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 June 2012) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fernhill Road Kinnoull Perth Perthshire PH2 7BE Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife Scotland |
Director Name | Miss Lucy Jane Renaut |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Miss Lucy Jane Renaut |
---|---|
Status | Resigned |
Appointed | 30 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Website | origin-cleanroom.com |
---|
Registered Address | Riggs Place Cupar Fife KY15 5JA Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
74 at £1 | Hsdl Nominees LTD 57.81% Ordinary A |
---|---|
37 at £1 | Hsdl Nominees LTD 28.91% Ordinary B |
17 at £1 | Hsdl Nominees LTD 13.28% Ordinary C |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
---|---|
27 June 2013 | Delivered on: 4 July 2013 Persons entitled: Cavendish Square Partners Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2012 | Delivered on: 3 January 2013 Satisfied on: 2 July 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 August 2011 | Delivered on: 12 August 2011 Satisfied on: 21 December 2012 Persons entitled: East of Scotland Investment Fund Limited Classification: Floating charge Secured details: All sums due or to become due in terms of the loan agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 August 2009 | Delivered on: 26 August 2009 Satisfied on: 21 December 2012 Persons entitled: Close Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (1 page) |
23 December 2019 | Statement of capital on 23 December 2019
|
23 December 2019 | Statement by Directors (2 pages) |
23 December 2019 | Solvency Statement dated 23/12/19 (2 pages) |
23 December 2019 | Resolutions
|
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 March 2018 | Resolutions
|
14 December 2017 | Satisfaction of charge SC3585840005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC3585840004 in full (1 page) |
12 December 2017 | Registration of charge SC3585840006, created on 27 November 2017 (50 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 December 2013 | Amended accounts made up to 31 December 2012 (8 pages) |
4 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
4 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (42 pages) |
4 December 2013 | Amended accounts made up to 31 December 2012 (8 pages) |
4 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (42 pages) |
4 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Alterations to a floating charge (131 pages) |
16 July 2013 | Alterations to a floating charge (131 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
4 July 2013 | Registration of charge 3585840005 (24 pages) |
4 July 2013 | Registration of charge 3585840005 (24 pages) |
3 July 2013 | Registration of charge 3585840004 (21 pages) |
3 July 2013 | Registration of charge 3585840004 (21 pages) |
2 July 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Satisfaction of charge 3 in full (4 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 August 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
2 August 2012 | Registered office address changed from Unit 2 Kirkton Campus Livingston West Lothian EH54 7DR on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Unit 2 Kirkton Campus Livingston West Lothian EH54 7DR on 2 August 2012 (2 pages) |
2 August 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
2 August 2012 | Registered office address changed from Unit 2 Kirkton Campus Livingston West Lothian EH54 7DR on 2 August 2012 (2 pages) |
24 July 2012 | Termination of appointment of Kenneth Gall as a secretary (2 pages) |
24 July 2012 | Termination of appointment of Kenneth Gall as a director (2 pages) |
24 July 2012 | Termination of appointment of Alan Greig as a director (2 pages) |
24 July 2012 | Termination of appointment of Joseph White as a director (2 pages) |
24 July 2012 | Termination of appointment of Kenneth Gall as a secretary (2 pages) |
24 July 2012 | Termination of appointment of Kenneth Gall as a director (2 pages) |
24 July 2012 | Termination of appointment of Alan Greig as a director (2 pages) |
24 July 2012 | Termination of appointment of Joseph White as a director (2 pages) |
16 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Alterations to floating charge 1 (5 pages) |
19 August 2011 | Alterations to floating charge 1 (5 pages) |
12 August 2011 | Alterations to floating charge 2 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 August 2011 | Alterations to floating charge 2 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
9 February 2011 | Appointment of Michael Jones as a director (3 pages) |
9 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
9 February 2011 | Appointment of Michael Jones as a director (3 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
4 February 2011 | Particulars of variation of rights attached to shares (5 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Particulars of variation of rights attached to shares (5 pages) |
4 February 2011 | Resolutions
|
26 January 2011 | Change of share class name or designation (2 pages) |
26 January 2011 | Change of share class name or designation (2 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Change of share class name or designation (2 pages) |
26 January 2011 | Change of share class name or designation (2 pages) |
26 January 2011 | Resolutions
|
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
9 November 2010 | Resolutions
|
9 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
9 November 2010 | Resolutions
|
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Termination of appointment of Alan Greig as a secretary (1 page) |
5 July 2010 | Director's details changed for Mr Joseph William White on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Joseph William White on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Termination of appointment of Alan Greig as a secretary (1 page) |
5 July 2010 | Director's details changed for Mr Joseph William White on 1 October 2009 (2 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 August 2009 | Ad 10/08/09\gbp si [email protected]=90\gbp ic 10/100\ (2 pages) |
19 August 2009 | Ad 10/08/09\gbp si [email protected]=90\gbp ic 10/100\ (2 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Gbp nc 1000/50000\10/08/09 (2 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Gbp nc 1000/50000\10/08/09 (2 pages) |
22 June 2009 | Director and secretary appointed kenneth james gall (2 pages) |
22 June 2009 | Director and secretary appointed kenneth james gall (2 pages) |
10 June 2009 | Director appointed joseph william white (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 1 millar grove hamilton lanarkshire ML3 9BF united kingdom (1 page) |
10 June 2009 | Director appointed joseph william white (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 1 millar grove hamilton lanarkshire ML3 9BF united kingdom (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
6 June 2009 | Company name changed origin cleanroom services LIMITED\certificate issued on 08/06/09 (3 pages) |
6 June 2009 | Company name changed origin cleanroom services LIMITED\certificate issued on 08/06/09 (3 pages) |
23 April 2009 | Incorporation (12 pages) |
23 April 2009 | Incorporation (12 pages) |