Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Director Name | Mrs Sahanaz Kuosar |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 8 Lauder Road Kirkcaldy KY2 5BD Scotland |
Registered Address | 10 Dean Park Court Chapel Kirkcaldy Fife KY2 6XN Scotland |
---|---|
Constituency | Glenrothes |
Ward | Kirkcaldy North |
2 at £1 | Raza Rehman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,611 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 April 2015 | Delivered on: 8 April 2015 Persons entitled: Relendex Pcc Limited Classification: A registered charge Particulars: 171 & 173 high street, lochee, dundee ANG59993. Outstanding |
---|---|
1 April 2015 | Delivered on: 8 April 2015 Persons entitled: Relendex Pcc Limited Classification: A registered charge Particulars: 82 high street, markinch, glenrothes FFE39086. Outstanding |
25 March 2015 | Delivered on: 1 April 2015 Persons entitled: Relendex Pcc Limited Classification: A registered charge Outstanding |
21 July 2011 | Delivered on: 4 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 August 2011 | Delivered on: 10 January 2012 Satisfied on: 13 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lockfast shop premises eighty-two high street, markinch, title number FFE39086. Fully Satisfied |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Satisfaction of charge SC3935770005 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC3935770003 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC3935770004 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC3935770003 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC3935770004 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC3935770005 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 April 2015 | Registration of charge SC3935770005, created on 1 April 2015 (10 pages) |
8 April 2015 | Registration of charge SC3935770004, created on 1 April 2015 (10 pages) |
8 April 2015 | Registration of charge SC3935770005, created on 1 April 2015 (10 pages) |
8 April 2015 | Registration of charge SC3935770004, created on 1 April 2015 (10 pages) |
8 April 2015 | Registration of charge SC3935770005, created on 1 April 2015 (10 pages) |
8 April 2015 | Registration of charge SC3935770004, created on 1 April 2015 (10 pages) |
1 April 2015 | Registration of charge SC3935770003, created on 25 March 2015 (10 pages) |
1 April 2015 | Registration of charge SC3935770003, created on 25 March 2015 (10 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
7 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 101 Strathallan Drive Kirkcaldy Fife KY2 5YP Scotland on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Raza Rehman on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 101 Strathallan Drive Kirkcaldy Fife KY2 5YP Scotland on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Raza Rehman on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 101 Strathallan Drive Kirkcaldy Fife KY2 5YP Scotland on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Raza Rehman on 7 May 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
9 December 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
29 July 2013 | Registered office address changed from 8 Lauder Road Kirkcaldy KY2 5BD Scotland on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 8 Lauder Road Kirkcaldy KY2 5BD Scotland on 29 July 2013 (1 page) |
28 May 2013 | Termination of appointment of Sahanaz Kuosar as a director (1 page) |
28 May 2013 | Termination of appointment of Sahanaz Kuosar as a director (1 page) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages) |
10 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|