Kirkcaldy
Fife
KY2 6TX
Scotland
Director Name | Ms Avril Ewing Crossley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Hillary Road Stenhousemuir Larbert Stirlingshire FK5 3DL Scotland |
Secretary Name | Ms Avril Ewing Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Hillary Road Stenhousemuir Larbert Stirlingshire FK5 3DL Scotland |
Director Name | Caroline Mary Davidson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 158 Moss Side Road Cowdenbeath Fife KY4 9LP Scotland |
Director Name | Shirley Marjory Young |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rossend Terrace Burntisland Fife KY3 0DQ Scotland |
Director Name | Ami Louise Jamieson |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 2 20 High Street Kirkcaldy Fife KY1 1LU Scotland |
Registered Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,941 |
Cash | £18,023 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
---|---|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2016 | Compulsory strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 October 2014 | Annual return made up to 29 July 2014 no member list (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 October 2013 | Annual return made up to 29 July 2013 no member list (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Annual return made up to 29 July 2012 no member list (7 pages) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
31 December 2011 | Memorandum and Articles of Association (16 pages) |
20 December 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
28 October 2011 | Resolutions
|
22 September 2011 | Annual return made up to 29 July 2011 no member list (6 pages) |
22 September 2011 | Registered office address changed from Unit a 20 High Street Kirkcaldy Fife KY1 1LU on 22 September 2011 (1 page) |
9 September 2011 | Director's details changed for Caroline Mary Davidson on 29 July 2010 (2 pages) |
9 September 2011 | Director's details changed for Avril Crossley on 13 July 2010 (2 pages) |
9 September 2011 | Annual return made up to 29 July 2010 no member list (6 pages) |
7 September 2011 | Appointment of Ami Louise Jamieson as a director (2 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Registered office address changed from Fife Women Ltd the Roundhouse Priory Campus, Victoria Road Kirkcaldy Fife KY1 2QT on 31 August 2010 (2 pages) |
29 July 2009 | Incorporation (24 pages) |