Falkland
Fife
KY15 7BW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Stuart Arthur Minick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 21 Queens Gardens St Andrews Fife KY16 9TQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stuart Arthur Minick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,786 |
Cash | £12,008 |
Current Liabilities | £93,565 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2023 (overdue) |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland to 138 Nethergate Dundee DD1 4ED on 6 July 2022 (1 page) |
3 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 July 2021 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 5 July 2021 (1 page) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 June 2016 | Registration of charge SC3714230001, created on 8 June 2016 (7 pages) |
9 June 2016 | Registration of charge SC3714230001, created on 8 June 2016 (7 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 July 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 July 2014 | Director's details changed for Stuart Arthur Minick on 1 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Stuart Arthur Minick on 1 June 2014 (2 pages) |
31 July 2014 | Registered office address changed from 183 South Street St. Andrews Fife KY16 9EE to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 183 South Street St. Andrews Fife KY16 9EE to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Stuart Arthur Minick on 1 June 2014 (2 pages) |
2 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
2 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Termination of appointment of Stuart Minick as a director (1 page) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Termination of appointment of Stuart Minick as a director (1 page) |
25 March 2010 | Appointment of Stuart Arthur Minick as a director (3 pages) |
25 March 2010 | Appointment of Stuart Arthur Minick as a director (3 pages) |
8 February 2010 | Appointment of Stuart Arthur Minick as a director (3 pages) |
8 February 2010 | Appointment of Stuart Arthur Minick as a director (3 pages) |
25 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |