Dunfermline
Fife
KY11 3DQ
Scotland
Registered Address | 21 Buchanan Street Dunfermline Fife KY12 7PG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
6 at £1 | Peter Alexander Clouston 50.00% Ordinary |
---|---|
2 at £1 | Martin Clouston 16.67% Ordinary |
2 at £1 | Natasha Collie 16.67% Ordinary |
2 at £1 | Sheena Fraser 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,718 |
Cash | £8,225 |
Current Liabilities | £1,878 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 October 2014 | Director's details changed for Mr Peter Alexander Clouston on 1 December 2013 (2 pages) |
3 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Peter Alexander Clouston on 1 December 2013 (2 pages) |
3 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Peter Alexander Clouston on 1 December 2013 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Incorporation (22 pages) |
27 July 2010 | Incorporation (22 pages) |