Kirkcaldy
KY2 5EH
Scotland
Director Name | Ms Annalisa Tamellini |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2013) |
Role | Teacher |
Country of Residence | Italy |
Correspondence Address | Unit 235 68 Market Street St Andrews Fife KY16 9NU Scotland |
Telephone | 0141 3541595 |
---|---|
Telephone region | Glasgow |
Registered Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Piotr Przemyslaw Jednaszewski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,804 |
Cash | £156,457 |
Current Liabilities | £126,976 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2021 | Director's details changed for Dr Piotr Przemyslaw Jednaszewski on 16 July 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
10 August 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 16-18 Weir Street Falkirk FK1 1RA on 10 August 2020 (1 page) |
25 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
23 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Director's details changed for Mr Piotr Przemyslaw Jednaszewski on 6 April 2014 (2 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Piotr Przemyslaw Jednaszewski on 6 April 2014 (2 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Piotr Przemyslaw Jednaszewski on 6 April 2014 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Termination of appointment of Annalisa Tamellini as a director (1 page) |
20 May 2013 | Termination of appointment of Annalisa Tamellini as a director (1 page) |
1 October 2012 | Registered office address changed from Unit 235 68 Market Street St Andrews Fife KY16 9NU Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Unit 235 68 Market Street St Andrews Fife KY16 9NU Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Unit 235 68 Market Street St Andrews Fife KY16 9NU Scotland on 1 October 2012 (1 page) |
28 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Appointment of Ms Annalisa Tamellini as a director (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
8 November 2011 | Appointment of Ms Annalisa Tamellini as a director (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Incorporation (22 pages) |
28 June 2010 | Incorporation (22 pages) |