Glenrothes
Fife
KY6 2NJ
Scotland
Director Name | Angela Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit G1 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ 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 |
1 at £1 | James Donald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,989 |
Cash | £5,554 |
Current Liabilities | £357,380 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 September 2012 | Delivered on: 13 September 2012 Persons entitled: Shanbrook Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 11 (units 1-7) muirhead, mitchelston industrial estate forming part and portion of title number FFE75822. Outstanding |
---|---|
25 June 2010 | Delivered on: 10 July 2010 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at muirhead mitchelston industrial estate kirkcaldy FFE75822. Outstanding |
20 January 2010 | Delivered on: 30 January 2010 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground on the south side of muirhead at midfield court, mitchelston industrial estate, kirkcaldy, title number FFE75822. Outstanding |
4 December 2017 | Registered office address changed from 33 Balfour Gardens Glenrothes Fife KY6 2NJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 December 2017 (2 pages) |
---|---|
4 December 2017 | Resolutions
|
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 July 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
29 July 2014 | Director's details changed for Mr James Donald on 20 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 33 Balfour Gardens Glenrothes Fife KY6 2NJ on 29 July 2014 (2 pages) |
3 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 August 2012 | Termination of appointment of Angela Edwards as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from C/O Certax Accounting (Fife) 6 Acorn Court Glenrothes Fife KY7 5LZ Scotland on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C/O Certax Accounting (Fife) 6 Acorn Court Glenrothes Fife KY7 5LZ Scotland on 3 August 2011 (1 page) |
27 July 2011 | Registered office address changed from 205 Huntsmans House Cadham Centre Glenrothes KY7 6RU United Kingdom on 27 July 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2010 | Appointment of Angela Edwards as a director (3 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Incorporation (28 pages) |