Freuchie
Cupar
Fife
KY15 7EY
Scotland
Director Name | Mr Andrew Turnbull |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(4 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodhead Farm Steading Woodhead Farm Road High Valleyfield Dunfermline Fife KY12 8EJ Scotland |
Director Name | Mr Donald Granger Brash |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Ravelston Park Edinburgh EH4 3DX Scotland |
Director Name | David Charles Key |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitcairnie Cottage, 10 Castle Road Wolfhill Perth PH2 6DJ Scotland |
Director Name | Mr Ian Frank Morrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sgm House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG 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 |
67 at £1 | Sgm Contracts LLP 40.12% Ordinary |
---|---|
40 at £1 | Andrew Turnbull 23.95% Ordinary |
40 at £1 | Ian Macmillan 23.95% Ordinary |
20 at £1 | Nicholas Russell 11.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,668 |
Cash | £16,556 |
Current Liabilities | £77,420 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Notice of final meeting of creditors (4 pages) |
7 June 2014 | Notice of final meeting of creditors (4 pages) |
31 January 2013 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 31 January 2013 (2 pages) |
21 December 2012 | Notice of winding up order (1 page) |
21 December 2012 | Court order notice of winding up (1 page) |
21 December 2012 | Notice of winding up order (1 page) |
21 December 2012 | Court order notice of winding up (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
8 October 2012 | Director's details changed for Andrew Turnbull on 3 October 2012 (3 pages) |
8 October 2012 | Director's details changed for Andrew Turnbull on 3 October 2012 (3 pages) |
8 October 2012 | Registered office address changed from Sgm House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Sgm House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Andrew Turnbull on 3 October 2012 (3 pages) |
8 October 2012 | Registered office address changed from Sgm House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ on 8 October 2012 (1 page) |
8 September 2012 | Termination of appointment of Ian Morrison as a director (1 page) |
8 September 2012 | Termination of appointment of Ian Morrison as a director (1 page) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
4 August 2011 | Appointment of Mr Ian Frank Morrison as a director (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Appointment of Mr Ian Frank Morrison as a director (2 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
25 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
19 January 2011 | Registered office address changed from Lillidale High Street Freuchie Cupar Fife KY15 7EY on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Lillidale High Street Freuchie Cupar Fife KY15 7EY on 19 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
11 January 2010 | Termination of appointment of David Key as a director (2 pages) |
11 January 2010 | Termination of appointment of David Key as a director (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
29 October 2009 | Appointment of Andrew Turnbull as a director (3 pages) |
29 October 2009 | Appointment of David Charles Key as a director (7 pages) |
29 October 2009 | Appointment of Ian Macmillan as a director (3 pages) |
29 October 2009 | Appointment of Andrew Turnbull as a director (3 pages) |
29 October 2009 | Termination of appointment of Donald Brash as a director (2 pages) |
29 October 2009 | Termination of appointment of Tm Company Services Limited as a director (2 pages) |
29 October 2009 | Appointment of Ian Macmillan as a director (3 pages) |
29 October 2009 | Termination of appointment of Tm Company Services Limited as a director (2 pages) |
29 October 2009 | Appointment of David Charles Key as a director (7 pages) |
29 October 2009 | Termination of appointment of Donald Brash as a director (2 pages) |
28 September 2009 | Incorporation (24 pages) |
28 September 2009 | Incorporation (24 pages) |