Dunfermline
Fife
KY12 7HU
Scotland
Director Name | George Baxter Fry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 6 Inkwood Way Carfin Motherwell Lanarkshire ML1 4FY Scotland |
Director Name | Dennis Malcolm Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Craigmyle Gardens Clovenfords Galashiels Selkirkshire TD1 3LP Scotland |
Director Name | Mr Nigel David Scott |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Woodside Road Elie Leven Fife KY9 1DU Scotland |
Secretary Name | Mr Craig Alexander Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 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 | 13 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Comely Park Dunfermline Fife KY12 7HU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
75 at £0.1 | Angela Elizabeth Margaret Mccann 9.38% Ordinary |
---|---|
75 at £0.1 | Dennis Malcolm Jones 9.38% Ordinary |
75 at £0.1 | George Baxter Fry 9.38% Ordinary |
75 at £0.1 | Jean Frances Jones 9.38% Ordinary |
300 at £0.1 | Supply Design LTD 37.50% Ordinary |
120 at £0.1 | Lindsay Jenifer Christine Scott 15.00% Ordinary |
80 at £0.1 | Nigel David Scott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,927 |
Cash | £340 |
Current Liabilities | £29,966 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 September 2010 | Director's details changed for Mr Nigel Scott on 13 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
11 September 2009 | Director appointed george baxter fry (3 pages) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Director and secretary appointed craig alexander britton (3 pages) |
11 September 2009 | Director appointed nigel david scott (2 pages) |
11 September 2009 | Director appointed dennis malcolm jones (3 pages) |
11 September 2009 | Ad 13/08/09\gbp si [email protected]=79.9\gbp ic 0.1/80\ (3 pages) |
17 August 2009 | Appointment terminated director stephen mabbott (1 page) |
17 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 August 2009 | Resolutions
|
13 August 2009 | Incorporation (18 pages) |