Methil Docks Business Park
Methil
KY8 3RS
Scotland
Director Name | Ms Chrystalla Kousiaki |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Hellenic |
Status | Closed |
Appointed | 21 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years (closed 23 January 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil KY8 3RS Scotland |
Secretary Name | Mr Hermanus Fourie |
---|---|
Status | Closed |
Appointed | 01 February 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2015) |
Role | Company Director |
Correspondence Address | Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil KY8 3RS Scotland |
Secretary Name | Etienne Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3236 Albertyn Drive Betty's Bay Western Cape 7141 South Africa |
Registered Address | Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
75 at £1 | Chrystalla Kousiaki 75.00% Ordinary |
---|---|
25 at £1 | Hermanus Nicolaas Fourie 25.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Statement of capital following an allotment of shares on 1 September 2011
|
21 February 2014 | Director's details changed for Ms Chrystalla Kousiaki on 24 September 2013 (2 pages) |
21 February 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Statement of capital following an allotment of shares on 1 September 2011
|
21 February 2014 | Statement of capital following an allotment of shares on 1 September 2011
|
21 February 2014 | Director's details changed for Mr Hermanus Nicolaas Fourie on 24 September 2013 (2 pages) |
21 February 2014 | Director's details changed for Mr Hermanus Nicolaas Fourie on 24 September 2013 (2 pages) |
21 February 2014 | Director's details changed for Ms Chrystalla Kousiaki on 24 September 2013 (2 pages) |
6 January 2014 | Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 6 January 2014 (1 page) |
3 July 2013 | Registered office address changed from 2 2 Brough Terrace Kinnesswood Kinross KY13 9HP Scotland on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 2 2 Brough Terrace Kinnesswood Kinross KY13 9HP Scotland on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 2 2 Brough Terrace Kinnesswood Kinross KY13 9HP Scotland on 3 July 2013 (1 page) |
21 June 2013 | Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 21 June 2013 (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Accounts made up to 30 September 2012 (2 pages) |
20 February 2013 | Accounts made up to 30 September 2012 (2 pages) |
20 February 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 February 2012 | Termination of appointment of Etienne Christopher Thomas as a secretary on 31 January 2012 (1 page) |
23 February 2012 | Appointment of Mr Hermanus Fourie as a secretary on 1 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Etienne Christopher Thomas as a secretary on 31 January 2012 (1 page) |
23 February 2012 | Appointment of Mr Hermanus Fourie as a secretary on 1 February 2012 (1 page) |
23 February 2012 | Appointment of Mr Hermanus Fourie as a secretary on 1 February 2012 (1 page) |
9 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2011 | Accounts made up to 30 September 2010 (2 pages) |
23 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
23 January 2011 | Appointment of Ms Chrystalla Kousiaki as a director (2 pages) |
23 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
23 January 2011 | Appointment of Ms Chrystalla Kousiaki as a director (2 pages) |
23 January 2011 | Accounts made up to 30 September 2010 (2 pages) |
21 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Director's details changed for Hermanus Nicolaas Fourie on 24 September 2010 (2 pages) |
21 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Hermanus Nicolaas Fourie on 24 September 2010 (2 pages) |
18 January 2011 | Registered office address changed from Market House South Street Milnathort Kinross KY13 9XB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Market House South Street Milnathort Kinross KY13 9XB on 18 January 2011 (1 page) |
24 September 2009 | Incorporation (20 pages) |
24 September 2009 | Incorporation (20 pages) |