Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Fiona McCracken |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | bmcsafety.com |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
2 at £0.5 | Fiona Mccracken & Bryan Mccracken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216 |
Cash | £11,197 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2022 | Final account prior to dissolution in CVL (12 pages) |
25 May 2018 | Registered office address changed from 21 21 West Port Linlithgow Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 25 May 2018 (2 pages) |
25 May 2018 | Resolutions
|
10 May 2018 | Registered office address changed from 7 Highfield Crescent Linlithgow West Lothian EH49 7BG to 21 21 West Port Linlithgow on 10 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 June 2013 | Registered office address changed from 12 Merker Terrace Linlithgow West Lothian EH49 6DD United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Registered office address changed from 12 Merker Terrace Linlithgow West Lothian EH49 6DD United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Registered office address changed from 12 Merker Terrace Linlithgow West Lothian EH49 6DD United Kingdom on 2 June 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Appointment of Mrs Fiona Mccracken as a director (2 pages) |
24 May 2011 | Appointment of Mr Bryan Edward Mccracken as a director (2 pages) |
24 May 2011 | Appointment of Mrs Fiona Mccracken as a director (2 pages) |
24 May 2011 | Appointment of Mr Bryan Edward Mccracken as a director (2 pages) |
8 April 2011 | Incorporation (20 pages) |
8 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2011 | Incorporation (20 pages) |