Dalgety Bay
Dunfermline
Fife
KY11 9XB
Scotland
Director Name | Mr Philip John Mowat |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 The Castings Dunfermline Fife KY12 9AU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 The Castings Dunfermline Fife KY12 9AU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Erlend Mowat 50.00% Ordinary |
---|---|
1 at £1 | Philip Mowat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,134 |
Cash | £874 |
Current Liabilities | £16,689 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr Philip John Mowat on 23 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Erlend Mowat on 23 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Philip John Mowat on 23 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Erlend Mowat on 23 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 March 2012 | Director's details changed for Mr Philip John Mowat on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Philip John Mowat on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Erlend Mowat on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Erlend Mowat on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Philip John Mowat on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Erlend Mowat on 9 March 2012 (2 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Appointment of Philip John Mowat as a director (3 pages) |
18 October 2010 | Appointment of Erlend Mowat as a director (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
18 October 2010 | Appointment of Philip John Mowat as a director (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
18 October 2010 | Appointment of Erlend Mowat as a director (3 pages) |
30 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
30 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
24 September 2010 | Incorporation (23 pages) |
24 September 2010 | Incorporation (23 pages) |