St. Andrews
Fife
KY16 9DR
Scotland
Director Name | Mrs Jacqueline Alison Rose |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 September 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 April 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jacqueline Alison Rose 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Company name changed icon wind LIMITED\certificate issued on 04/05/12
|
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages) |
17 November 2011 | Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages) |
15 June 2011 | Appointment of Stephen Hamilton as a director (3 pages) |
15 June 2011 | Company name changed kinburn (147) LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
15 June 2011 | Termination of appointment of Alistair Lang as a director (2 pages) |
7 December 2010 | Incorporation
|