Crossford
Dunfermline
Fife
KY12 8QR
Scotland
Director Name | Leigh-Ann Johnson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | Palma Nova Backmuir Of Pitfirrane Dunfermline Fife KY12 8QR Scotland |
Director Name | Mr James Alexander Johnson |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2015) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Palma Nova Backmuir Of Pitfirrane Dunfermline Fife KY12 8QR Scotland |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | James Alexander Johnson 50.00% Ordinary |
---|---|
1 at £1 | Leigh-ann Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257 |
Cash | £29 |
Current Liabilities | £378 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2014 | Delivered on: 1 July 2014 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2017 | Order of court for early dissolution (1 page) |
1 December 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 1 December 2016 (2 pages) |
26 May 2016 | Registered office address changed from Palma Nova Backmuir of Pitfirrane Dunfermline Fife KY12 8QR to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 26 May 2016 (2 pages) |
20 May 2016 | Court order notice of winding up (1 page) |
20 May 2016 | Notice of winding up order (1 page) |
3 May 2016 | Appointment of a provisional liquidator (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 April 2015 | Termination of appointment of James Alexander Johnson as a director on 31 March 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Company name changed forth coach services LTD\certificate issued on 11/08/14
|
1 July 2014 | Registration of charge SC3791640001 (17 pages) |
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Appointment of Mr James Alexander Johnson as a director on 6 April 2013 (2 pages) |
27 November 2013 | Appointment of Mr James Alexander Johnson as a director on 6 April 2013 (2 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Termination of appointment of James Alexander Johnson as a director on 25 May 2010 (1 page) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
20 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Termination of appointment of Leigh-Ann Johnson as a director (2 pages) |
22 June 2010 | Appointment of Mr Kenneth James Johnson as a director (3 pages) |
25 May 2010 | Incorporation (35 pages) |