Milnathort
Kinross
KY13 9SB
Scotland
Director Name | Mr David Sands |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenburn Field Milnathort Kinross KY13 9XT Scotland |
Director Name | Mr Grant James Simpson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Linden Park Terrace Milnathort Kinross KY13 9XY Scotland |
Director Name | William Alexander Stuart McNeil Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Church Street Milnathort Kinross KY13 9XH Scotland |
Director Name | Mr Joseph Livi Giacopazzi |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(same day as company formation) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenburn Field New Road Milnathort Kinross KY13 9XT Scotland |
Director Name | Dr Alastair McCracken |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2010(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 31 Croft Wynd Milnathort Kinross KY13 9GH Scotland |
Secretary Name | Joseph Livio Giacopazzi |
---|---|
Status | Resigned |
Appointed | 31 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenburn Field New Road Milnathort Kinross KY13 9XT Scotland |
Registered Address | 2 Greenburnfield New Road Milnathort Kinross Kinross-Shire KY13 9XT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (5 pages) |
12 September 2014 | Application to strike the company off the register (5 pages) |
1 September 2014 | Accounts made up to 31 December 2013 (2 pages) |
1 September 2014 | Accounts made up to 31 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
10 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
6 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
6 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
20 November 2012 | Termination of appointment of Alastair Mccracken as a director on 20 November 2012 (1 page) |
20 November 2012 | Termination of appointment of Alastair Mccracken as a director on 20 November 2012 (1 page) |
10 September 2012 | Registered office address changed from 38a New Road Milnathort Peth and Kinross KY13 9XT on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Joseph Livi Giacopazzi as a director on 13 May 2012 (1 page) |
10 September 2012 | Termination of appointment of Joseph Livio Giacopazzi as a secretary on 13 May 2012 (1 page) |
10 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
10 September 2012 | Registered office address changed from 38a New Road Milnathort Peth and Kinross KY13 9XT on 10 September 2012 (1 page) |
10 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
10 September 2012 | Termination of appointment of Joseph Livi Giacopazzi as a director on 13 May 2012 (1 page) |
10 September 2012 | Termination of appointment of Joseph Livio Giacopazzi as a secretary on 13 May 2012 (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
6 June 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 June 2011 (4 pages) |
6 June 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 June 2011 (4 pages) |
6 June 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 June 2011 (4 pages) |
31 December 2010 | Incorporation (42 pages) |
31 December 2010 | Incorporation (42 pages) |