Burntisland
Fife
KY3 9HU
Scotland
Director Name | Jaqueline Slater |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 111 Kinghorn Road Burntisland Fife KY3 9HU Scotland |
Secretary Name | Jaqueline Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 111 Kinghorn Road Burntisland Fife KY3 9HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 111 Kinghorn Road Burntisland Fife KY3 9HU Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
500 at £1 | Francis Slater 50.00% Ordinary |
---|---|
500 at £1 | Jacqueline Slater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70 |
Current Liabilities | £271 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 May 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Director's details changed for Francis Slater on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Jaqueline Slater on 1 October 2009 (2 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Francis Slater on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Francis Slater on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Jaqueline Slater on 1 October 2009 (2 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Jaqueline Slater on 1 October 2009 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 May 2010 (1 page) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Director appointed francis slater (1 page) |
5 August 2009 | Director and secretary appointed jaqueline slater (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Director appointed francis slater (1 page) |
5 August 2009 | Director and secretary appointed jaqueline slater (1 page) |
1 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 May 2009 | Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 May 2009 | Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |