Dalgety Bay
Fife
KY11 9NB
Scotland
Director Name | Mr Joe Bennett |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Davids House St. Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Davids House St. Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2018(9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Davids House St. Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 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 | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr John Wood Yorkston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Davids House St. Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Samantha Jane Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | Bayview Cottage Main Road Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Mr Conor Thomas Clarke |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 August 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Davids House St. Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Registered Address | St. Davids House St. Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | First Scottish Formation Services 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2018 | Application to strike the company off the register (3 pages) |
21 September 2018 | Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page) |
21 September 2018 | Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 August 2018 | Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Paul Barry as a director on 21 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Samantha Jane Burton as a secretary on 21 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages) |
17 May 2018 | Second filing of Confirmation Statement dated 21/09/2016 (7 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates
|
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 September 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
17 September 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 September 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
2 October 2012 | Appointment of Mr Ian James Fraser as a director (2 pages) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
2 October 2012 | Appointment of Mr Ian James Fraser as a director (2 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
24 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
14 July 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
31 August 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
24 May 2010 | Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
24 May 2010 | Appointment of Samantha Jane Burton as a secretary (3 pages) |
24 May 2010 | Appointment of Samantha Jane Burton as a secretary (3 pages) |
25 March 2010 | Appointment of John Wood Yorkston as a director (3 pages) |
25 March 2010 | Appointment of John Wood Yorkston as a director (3 pages) |
18 September 2009 | Appointment terminated secretary peter trainer (1 page) |
18 September 2009 | Appointment terminated director peter trainer (1 page) |
18 September 2009 | Appointment terminated director susan mcintosh (1 page) |
18 September 2009 | Appointment terminated director peter trainer (1 page) |
18 September 2009 | Appointment terminated secretary peter trainer (1 page) |
18 September 2009 | Appointment terminated director susan mcintosh (1 page) |
14 September 2009 | Incorporation (15 pages) |
14 September 2009 | Incorporation (15 pages) |