Kirkcaldy
Fife
KY1 1HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Christopher O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tocaccountantskirkcaldy.co.uk/ |
---|
Registered Address | 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
100 at £1 | Thomas O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,027 |
Cash | £1,905 |
Current Liabilities | £37,499 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Application to strike the company off the register (4 pages) |
11 September 2014 | Application to strike the company off the register (4 pages) |
17 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
15 March 2013 | Accounts made up to 30 November 2012 (2 pages) |
15 March 2013 | Accounts made up to 30 November 2012 (2 pages) |
23 January 2013 | Termination of appointment of Christopher O'brien as a director on 30 November 2011 (1 page) |
23 January 2013 | Company name changed ciji properties LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Appointment of Mr Thomas O'brien as a director on 1 December 2011 (2 pages) |
23 January 2013 | Appointment of Mr Thomas O'brien as a director on 1 December 2011 (2 pages) |
23 January 2013 | Termination of appointment of Christopher O'brien as a director on 30 November 2011 (1 page) |
23 January 2013 | Appointment of Mr Thomas O'brien as a director on 1 December 2011 (2 pages) |
23 January 2013 | Company name changed ciji properties LIMITED\certificate issued on 23/01/13
|
14 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Company name changed simply local kirkcaldy 1 LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed simply local kirkcaldy 1 LIMITED\certificate issued on 17/05/12
|
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Accounts made up to 30 November 2011 (2 pages) |
20 March 2012 | Accounts made up to 30 November 2011 (2 pages) |
20 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
14 December 2010 | Appointment of Mr Christopher O'brien as a director (2 pages) |
14 December 2010 | Appointment of Mr Christopher O'brien as a director (2 pages) |
19 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
19 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
19 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 November 2010 | Incorporation (23 pages) |
18 November 2010 | Incorporation (23 pages) |