Dunfermline
KY11 8PB
Scotland
Secretary Name | Mr Andrew Gray-Muir |
---|---|
Status | Closed |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Ravenscroft Street Edinburgh EH17 8QS Scotland |
Director Name | Mr Roger Anthony Henderson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 07 November 2017) |
Role | Queen's Council |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Dunfermline KY11 8PB Scotland |
Director Name | Mrs Camilla Sophie Gray Muir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2016(5 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 November 2017) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Dunfermline KY11 8PB Scotland |
Registered Address | 3 Castle Court Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Fox Edinburgh LTD 50.00% Ordinary A |
---|---|
1 at £1 | Roger Anthony Henderson 50.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£10,372 |
Net Worth | £383,265 |
Cash | £4,747 |
Current Liabilities | £4,665 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 July 2011 | Delivered on: 27 July 2011 Satisfied on: 21 February 2013 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-22, 23 & 25 queen street & 8-14 thistle street lane north west, edinburgh MID13680 MID122450. Fully Satisfied |
---|---|
7 July 2011 | Delivered on: 13 July 2011 Satisfied on: 18 January 2013 Persons entitled: Close Brothers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
7 August 2017 | Return of final meeting of voluntary winding up (3 pages) |
7 August 2017 | Return of final meeting of voluntary winding up (3 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Registered office address changed from 46 Charlotte Square Edinburgh Midlothian EH2 4HQ to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 46 Charlotte Square Edinburgh Midlothian EH2 4HQ to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 15 March 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Camilla Sophie Gray Muir as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Camilla Sophie Gray Muir as a director on 2 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 February 2014 | Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr William John Gray-Muir on 28 November 2013 (2 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Register inspection address has been changed (1 page) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland (1 page) |
1 March 2012 | Register inspection address has been changed (1 page) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Register inspection address has been changed from 89 Ravenscroft Street Edinburgh EH17 8QS Scotland (1 page) |
17 October 2011 | Appointment of Mr Roger Anthony Henderson as a director (2 pages) |
17 October 2011 | Appointment of Mr Roger Anthony Henderson as a director (2 pages) |
28 August 2011 | Registered office address changed from 81 Great King Street Edinburgh Midlothian EH3 6RN Scotland on 28 August 2011 (1 page) |
28 August 2011 | Registered office address changed from 81 Great King Street Edinburgh Midlothian EH3 6RN Scotland on 28 August 2011 (1 page) |
4 August 2011 | Duplicate mortgage certificatecharge no:2 (8 pages) |
4 August 2011 | Duplicate mortgage certificatecharge no:2 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 July 2011 | Alterations to floating charge 1 (7 pages) |
14 July 2011 | Alterations to floating charge 1 (7 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
9 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
9 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
30 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
30 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
3 March 2011 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 3 March 2011 (1 page) |
23 February 2011 | Incorporation (23 pages) |
23 February 2011 | Incorporation (23 pages) |