Dunfermline
Fife
KY12 0QJ
Scotland
Director Name | Mr Daniel Davidson Wightman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Role | Garage Fitter |
Country of Residence | Scotland |
Correspondence Address | 62 Upper Kinneddar Saline Dunfermline Fife KY12 9TR Scotland |
Secretary Name | Mrs Coreen Wightman |
---|---|
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-12 Campbell Street Dunfermline Fife KY12 0QJ Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.skylineroofingsupplies.co.uk |
---|
Registered Address | 24 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 5 other UK companies use this postal address |
5.4k at £1 | Coreen Wightman 44.89% Ordinary A |
---|---|
4.2k at £1 | Daniel Wightman 34.91% Ordinary A |
2.4k at £1 | Steven Millar 19.95% Ordinary A |
20 at £1 | Daniel Wightman 0.17% Ordinary B |
10 at £1 | Steven Millar 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£105,506 |
Cash | £3,064 |
Current Liabilities | £252,063 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
9 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr Steven Millar on 1 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Director's details changed for Mr Steven Millar on 1 June 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Coreen Wightman on 1 June 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Coreen Wightman on 1 June 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Coreen Wightman on 1 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Steven Millar on 1 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Daniel Davidson Wightman on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Steven Millar on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Steven Millar on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Steven Millar on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Daniel Davidson Wightman on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Daniel Davidson Wightman on 1 January 2010 (2 pages) |
22 March 2010 | Registered office address changed from Leadside Depot Wellwood Dunfermline Fife KY12 0RS on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Leadside Depot Wellwood Dunfermline Fife KY12 0RS on 22 March 2010 (2 pages) |
15 September 2009 | Director's change of particulars / steven millar / 03/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / coreen wightman / 03/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / steven millar / 03/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / coreen wightman / 03/09/2009 (1 page) |
23 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 62 upper kinneddar saline dunfermline KY12 9TR (1 page) |
23 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 62 upper kinneddar saline dunfermline KY12 9TR (1 page) |
23 July 2009 | Ad 29/06/09\gbp si 12029@1=12029\gbp ic 1/12030\ (2 pages) |
23 July 2009 | Ad 29/06/09\gbp si 12029@1=12029\gbp ic 1/12030\ (2 pages) |
2 July 2009 | Director appointed mr steven millar (1 page) |
2 July 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
2 July 2009 | Secretary appointed mrs coreen wightman (1 page) |
2 July 2009 | Secretary appointed mrs coreen wightman (1 page) |
2 July 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
2 July 2009 | Director appointed mr steven millar (1 page) |
29 June 2009 | Incorporation (21 pages) |
29 June 2009 | Incorporation (21 pages) |