Edinburgh
EH7 4BH
Scotland
Registered Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Debra Anne West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238 |
Cash | £1,449 |
Current Liabilities | £4,240 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
14 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2022 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
6 April 2021 | Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages) |
25 January 2021 | Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 25 January 2021 (2 pages) |
17 August 2020 | Resolutions
|
23 July 2020 | Amended total exemption full accounts made up to 29 February 2020 (4 pages) |
6 May 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page) |
21 October 2019 | Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 February 2019 | Change of details for Ms Debra Anne West as a person with significant control on 26 February 2019 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Anderson Evans Accountants 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Anderson Evans Accountants 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Director's details changed for Ms Debra Anne West on 1 August 2015 (2 pages) |
9 March 2016 | Director's details changed for Ms Debra Anne West on 1 August 2015 (2 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
30 September 2013 | Registered office address changed from 26/1 Comely Bank Street Edinburgh EH4 1BB Scotland on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 26/1 Comely Bank Street Edinburgh EH4 1BB Scotland on 30 September 2013 (1 page) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Registered office address changed from 26/1 Comley Bank Street Edinburgh EH4 1BB Scotland on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 26/1 Comley Bank Street Edinburgh EH4 1BB Scotland on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 26/1 Comley Bank Street Edinburgh EH4 1BB Scotland on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Mr Debra Anne West on 1 March 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Debra Anne West on 1 March 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Debra Anne West on 1 March 2011 (3 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|