Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Deborah Fraser |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 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 |
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 |
50 at £1 | David Davis Fraser 50.00% Ordinary |
---|---|
50 at £1 | Deborah Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,200 |
Cash | £92,969 |
Current Liabilities | £13,815 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
10 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
3 March 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 March 2015 (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 March 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 November 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Director's details changed for Mr David Davis Fraser on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr David Davis Fraser on 18 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Appointment of Mrs Deborah Fraser as a director (2 pages) |
14 July 2011 | Appointment of Mrs Deborah Fraser as a director (2 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|