Cairneyhill
Dunfermline
Fife
KY12 8QS
Scotland
Director Name | Brian Dyce |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Thorn Grove Dunfermline Fife KY11 8QY Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ms Claire Dyce |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Station House Commercial Road Ellon Aberdeenshire AB41 9BD Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Claire Dyce 50.00% Ordinary |
---|---|
30 at £1 | Michael Williams 30.00% Ordinary |
20 at £1 | Caroline Williams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,827 |
Cash | £18,218 |
Current Liabilities | £39,396 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 July 2017 | Notification of Claire Dyce as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Michael John Williams as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Claire Dyce as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Michael John Williams as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Termination of appointment of Claire Dyce as a director on 7 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Claire Dyce as a director on 7 July 2016 (1 page) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Claire Dyce on 5 December 2010 (2 pages) |
12 July 2011 | Director's details changed for Claire Dyce on 5 December 2010 (2 pages) |
12 July 2011 | Director's details changed for Claire Dyce on 5 December 2010 (2 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
24 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Claire Dyce on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Claire Dyce on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Michael John Williams on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Michael John Williams on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Michael John Williams on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Claire Dyce on 1 October 2009 (2 pages) |
10 July 2009 | Appointment terminated director brian dyce (1 page) |
10 July 2009 | Appointment terminated director brian dyce (1 page) |
10 July 2009 | Director appointed claire dyce (2 pages) |
10 July 2009 | Director appointed claire dyce (2 pages) |
1 July 2009 | Appointment terminated director peter trainer (1 page) |
1 July 2009 | Appointment terminated director susan mcintosh (1 page) |
1 July 2009 | Appointment terminated director peter trainer (1 page) |
1 July 2009 | Appointment terminated director susan mcintosh (1 page) |
1 July 2009 | Appointment terminated secretary peter trainer (1 page) |
1 July 2009 | Appointment terminated secretary peter trainer (1 page) |
30 June 2009 | Director appointed brian dyce (2 pages) |
30 June 2009 | Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 June 2009 | Director appointed michael williams (2 pages) |
30 June 2009 | Director appointed brian dyce (2 pages) |
30 June 2009 | Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 June 2009 | Director appointed michael williams (2 pages) |
22 June 2009 | Incorporation (15 pages) |
22 June 2009 | Incorporation (15 pages) |