Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 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 | 26 August 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Blair Malcolm Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£146,231 |
Cash | £80,349 |
Current Liabilities | £311,935 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 October 2017 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
26 May 2017 | Resolutions
|
26 May 2017 | Registered office address changed from 4 Corbiehill Park Edinburgh EH4 5EQ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 26 May 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 July 2015 | Registered office address changed from Pilrig Dental Practice 8 Pilrig Street Edinburgh EH6 5AQ to 4 Corbiehill Park Edinburgh EH4 5EQ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Pilrig Dental Practice 8 Pilrig Street Edinburgh EH6 5AQ to 4 Corbiehill Park Edinburgh EH4 5EQ on 8 July 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 April 2013 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 8 April 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2011 | Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
3 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Appointment of Blair Malcolm Gordon as a director (3 pages) |
4 September 2009 | Appointment terminated secretary peter trainer (1 page) |
4 September 2009 | Appointment terminated director peter trainer (1 page) |
4 September 2009 | Appointment terminated director susan mcintosh (1 page) |
26 August 2009 | Incorporation (15 pages) |