Strathkinness
St. Andrews
Fife
KY16 9XR
Scotland
Director Name | Mr Jamie Fraser Neil |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Church Road Strathkinness St. Andrews Fife KY16 9XR Scotland |
Registered Address | 21 Church Road Strathkinness St. Andrews Fife KY16 9XR Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Latest Accounts | 28 February 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Termination of appointment of Jamie Fraser Neil as a director on 1 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Jamie Fraser Neil as a director on 1 June 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Jamie Fraser Neil on 1 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from 10 Rires Road Leuchars St. Andrews Fife KY16 0EE to 21 Church Road Strathkinness St. Andrews Fife KY16 9XR on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Mr Jamie Fraser Neil on 1 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Jamie Fraser Neil on 1 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 10 Rires Road Leuchars St. Andrews Fife KY16 0EE to 21 Church Road Strathkinness St. Andrews Fife KY16 9XR on 17 August 2015 (1 page) |
14 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
12 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 February 2014 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 August 2013 (2 pages) |
23 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 August 2013 (2 pages) |
23 February 2014 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 August 2013 (2 pages) |
23 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Jamie Fraser Neil on 1 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Jamie Fraser Neil on 1 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Jamie Fraser Neil on 1 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 12 Speckled Wood Court Dundee DD4 0LY Scotland on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 12 Speckled Wood Court Dundee DD4 0LY Scotland on 9 August 2012 (1 page) |
9 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
9 August 2012 | Registered office address changed from 12 Speckled Wood Court Dundee DD4 0LY Scotland on 9 August 2012 (1 page) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Registered office address changed from 21 Church Road Strathkinness Fife KY16 9XR Scotland on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from 21 Church Road Strathkinness Fife KY16 9XR Scotland on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2012 (2 pages) |
26 February 2011 | Registered office address changed from 4a the Cross Cupar Fife KY15 4BP Scotland on 26 February 2011 (1 page) |
26 February 2011 | Director's details changed for Mr Lee Brian Macey-Lillie on 26 February 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Lee Brian Macey-Lillie on 26 February 2011 (2 pages) |
26 February 2011 | Registered office address changed from 4a the Cross Cupar Fife KY15 4BP Scotland on 26 February 2011 (1 page) |
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|