Dunfermline
Fife
KY12 7TZ
Scotland
Director Name | Mrs Shirley Ann Bottom |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Care Worker |
Country of Residence | Scotland |
Correspondence Address | 4 Garvock Hill Dunfermline Fife KY12 7TZ Scotland |
Secretary Name | Mrs Shirley Ann Bottom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Care Worker |
Country of Residence | Scotland |
Correspondence Address | 4 Garvock Hill Dunfermline Fife KY12 7TZ Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Carters Ca Balcairn Viewfield Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
200 at £1 | Derek Bottom 40.00% Ordinary A |
---|---|
200 at £1 | Shirley Bottom 40.00% Ordinary A |
50 at £1 | Michael Bottom 10.00% Ordinary B |
50 at £1 | Rachael Bottom 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,021 |
Cash | £13,901 |
Current Liabilities | £1,501 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
26 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Director's details changed for Mrs Shirley Ann Bottom on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Shirley Ann Bottom on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Ad 24/07/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
28 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
15 July 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
15 July 2009 | Director appointed mrs shirley ann bottom (1 page) |
15 July 2009 | Secretary appointed mrs shirley ann bottom (1 page) |
14 July 2009 | Incorporation (20 pages) |