Strathmiglo
Fife
KY14 7SR
Scotland
Director Name | Mrs Jennifer Ann Cook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 August 2016) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr John Iver Ferguson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Atholl Street Dunkeld Perthshire PH8 0AR Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 August 2016) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Lothian EH2 1JX Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
220 at £1 | Allan Macgregor 55.00% Ordinary |
---|---|
100 at £1 | John Ferguson 25.00% Ordinary |
80 at £1 | Jennifer Ann Cook 20.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
7 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Director's details changed for Mr John Ferguson on 2 November 2011 (2 pages) |
27 June 2012 | Director's details changed for Mr John Ferguson on 2 November 2011 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
29 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Mr Allan Macgregor on 1 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Allan Macgregor on 1 June 2011 (2 pages) |
11 May 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (1 page) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 6 May 2011 (2 pages) |
5 April 2011 | Appointment of Mr John Ferguson as a director (2 pages) |
4 April 2011 | Appointment of Mrs Jennifer Ann Cook as a director (2 pages) |
15 June 2010 | Incorporation (23 pages) |