Crossford
Dunfermline
Fife
KY12 8XT
Scotland
Director Name | Mr Stuart Wilson Somerville |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Western Avenue Crossford Dunfermline Fife KY12 8XT Scotland |
Registered Address | 20 Western Avenue Crossford Dunfermline Fife KY12 8XT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
75 at £1 | Stuart Wilson Somerville 75.00% Ordinary |
---|---|
25 at £1 | Alison Ann Somerville 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,498 |
Cash | £6,293 |
Current Liabilities | £48,927 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2010 | Delivered on: 13 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2017 | Termination of appointment of Alison Ann Somerville as a director on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Stuart Wilson Somerville as a director on 1 May 2017 (2 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Incorporation (23 pages) |