Kirkcaldy
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 | Businesman |
Country of Residence | Scotland |
Correspondence Address | 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Director Name | Mr Mark James O'Brien |
---|---|
Date of Birth | October 1968 (Born 55 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 |
Director Name | Mr Thomas O'Brien |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Director Name | Mr Usman Ali Sultan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2017) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 29 Townsend Place Kirkcaldy 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 | www.dow-investments.com |
---|---|
Telephone | 07 944434343 |
Telephone region | Mobile |
Registered Address | 29 Townsend Place Kirkcaldy KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
100 at £1 | Thomas O'brien 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
30 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Appointment of Miss Rozina Qadar Sultan as a director on 6 April 2017 (2 pages) |
14 August 2017 | Termination of appointment of Usman Ali Sultan as a director on 6 April 2017 (1 page) |
14 August 2017 | Termination of appointment of Usman Ali Sultan as a director on 6 April 2017 (1 page) |
14 August 2017 | Appointment of Miss Rozina Qadar Sultan as a director on 6 April 2017 (2 pages) |
14 August 2017 | Notification of Rozina Qadar Sultan as a person with significant control on 6 April 2017 (2 pages) |
14 August 2017 | Cessation of Usman Ali Sultan as a person with significant control on 6 April 2017 (1 page) |
14 August 2017 | Cessation of Usman Ali Sultan as a person with significant control on 6 April 2017 (1 page) |
14 August 2017 | Notification of Rozina Qadar Sultan as a person with significant control on 6 April 2017 (2 pages) |
6 June 2017 | Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
4 August 2016 | Company name changed kirkcaldy investments LIMITED\certificate issued on 04/08/16
|
4 August 2016 | Company name changed kirkcaldy investments LIMITED\certificate issued on 04/08/16
|
3 August 2016 | Appointment of Mr Usman Ali Sultan as a director on 6 April 2016 (2 pages) |
3 August 2016 | Termination of appointment of Thomas O'brien as a director on 6 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Thomas O'brien as a director on 6 April 2016 (1 page) |
3 August 2016 | Appointment of Mr Usman Ali Sultan as a director on 6 April 2016 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 November 2015 | Appointment of Mr Thomas O'brien as a director on 1 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Mark James O'brien as a director on 1 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Mark James O'brien as a director on 1 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Thomas O'brien as a director on 1 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Mark James O'brien as a director on 1 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Thomas O'brien as a director on 1 October 2015 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Appointment of Mr Mark James O'brien as a director (2 pages) |
10 December 2013 | Appointment of Mr Mark James O'brien as a director (2 pages) |
10 December 2013 | Company name changed simply local lochgelly LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed simply local lochgelly LIMITED\certificate issued on 10/12/13
|
9 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 June 2013 | Termination of appointment of Thomas O'brien as a director (1 page) |
12 June 2013 | Termination of appointment of Thomas O'brien as a director (1 page) |
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) |
4 December 2012 | Termination of appointment of Mark O'brien as a director (1 page) |
4 December 2012 | Termination of appointment of Mark O'brien as a director (1 page) |
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 for a dormant company 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) |
20 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
2 August 2011 | Termination of appointment of Christopher O'brien as a director (1 page) |
2 August 2011 | Appointment of Mr Mark James O'brien as a director (2 pages) |
2 August 2011 | Appointment of Mr Thomas O'brien as a director (2 pages) |
2 August 2011 | Appointment of Mr Thomas O'brien as a director (2 pages) |
2 August 2011 | Appointment of Mr Mark James O'brien as a director (2 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
2 August 2011 | Termination of appointment of Christopher O'brien as a director (1 page) |
2 August 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
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) |
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
|
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) |