Dunfermline
KY11 8PB
Scotland
Director Name | Mr Darren Ormiston |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 49b Elder Street Tranent East Lothian EH33 1BH Scotland |
Website | iadl.co.uk |
---|
Registered Address | 3 Castle Court Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Paul James Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,494 |
Current Liabilities | £55,374 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
12 July 2017 | Notice of final meeting of creditors (6 pages) |
12 July 2017 | Notice of final meeting of creditors (6 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Court order notice of winding up (1 page) |
7 July 2016 | Notice of winding up order (1 page) |
7 July 2016 | Court order notice of winding up (1 page) |
7 July 2016 | Registered office address changed from 5 Johnston Park Inverkeithing Fife KY11 1BT to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 5 Johnston Park Inverkeithing Fife KY11 1BT to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 7 July 2016 (2 pages) |
7 July 2016 | Notice of winding up order (1 page) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 June 2014 | Registered office address changed from 49B Elder Street Tranent East Lothian EH33 1BH United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 49B Elder Street Tranent East Lothian EH33 1BH United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 49B Elder Street Tranent East Lothian EH33 1BH United Kingdom on 6 June 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Darren Ormiston as a director (1 page) |
2 May 2012 | Registered office address changed from 5 West Mill Pend Lasswade Midlothian EH18 1LQ Scotland on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 5 West Mill Pend Lasswade Midlothian EH18 1LQ Scotland on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 5 West Mill Pend Lasswade Midlothian EH18 1LQ Scotland on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Darren Ormiston as a director (1 page) |
28 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 March 2012 | Director's details changed for Mr Darren Ormiston on 17 November 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr Darren Ormiston on 17 November 2011 (2 pages) |
20 March 2012 | Appointment of Mr Paul James Mooney as a director (2 pages) |
20 March 2012 | Appointment of Mr Paul James Mooney as a director (2 pages) |
17 November 2011 | Registered office address changed from 224 Colinton Mains Road Edinburgh EH13 9BU United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 224 Colinton Mains Road Edinburgh EH13 9BU United Kingdom on 17 November 2011 (1 page) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|