Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Thomas Maxton Crawford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Stephen Paul Lainson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr David Murdoch Mackenzie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Telephone | 01506 592100 |
---|---|
Telephone region | Bathgate |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£391,682 |
Cash | £10,615 |
Current Liabilities | £20,600 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2011 | Delivered on: 1 March 2011 Persons entitled: Seatronics Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
2 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2018 | Notice of final meeting of creditors (4 pages) |
12 October 2016 | Notice of winding up order (1 page) |
12 October 2016 | Court order notice of winding up (1 page) |
12 October 2016 | Court order notice of winding up (1 page) |
12 October 2016 | Notice of winding up order (1 page) |
12 October 2016 | Registered office address changed from 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 October 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
9 December 2014 | Registered office address changed from Alba Innovation Centre Alba Campus Livingston EH54 7GA to 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Alba Innovation Centre Alba Campus Livingston EH54 7GA to 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Alba Innovation Centre Alba Campus Livingston EH54 7GA to 11 Ravelrig Drive, Balerno, Edinburgh 11 Ravelrig Drive Balerno Edinburgh Midlothian EH14 7NQ on 9 December 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mr Darren Michael Ogden Ball on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David Murdoch Mackenzie on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David Murdoch Mackenzie on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Darren Michael Ogden Ball on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Stephen Paul Lainson on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Thomas Maxton Crawford on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Stephen Paul Lainson on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Thomas Maxton Crawford on 24 October 2011 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (4 pages) |
9 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (4 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2011 | Memorandum and Articles of Association (14 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Memorandum and Articles of Association (14 pages) |
21 February 2011 | Resolutions
|
21 October 2010 | Incorporation (25 pages) |
21 October 2010 | Incorporation (25 pages) |