Kirkcaldy
Fife
KY1 2EY
Scotland
Director Name | Ms Stacey Brown |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smeaton Road Kirkcaldy Fife KY1 2EY Scotland |
Director Name | Mr Keith Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Smeaton Road Kirkcaldy Fife KY1 2EY Scotland |
Director Name | Mr Kyle Young |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smeaton Road Kirkcaldy Fife KY1 2EY Scotland |
Director Name | Ms Deborah Anne Muir |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smeaton Road Kirkcaldy Fife KY1 2EY Scotland |
Telephone | 01592 597597 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,743 |
Cash | £36,306 |
Current Liabilities | £229,106 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 20 July 2018 (overdue) |
3 November 2017 | Registered office address changed from 5 Smeaton Road Kirkcaldy Fife KY1 2EY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 November 2017 (2 pages) |
---|---|
3 November 2017 | Registered office address changed from 5 Smeaton Road Kirkcaldy Fife KY1 2EY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 November 2017 (2 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Deborah Anne Muir as a director on 12 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Keith Andrew Brown as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Keith Andrew Brown as a director on 12 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Deborah Anne Muir as a director on 12 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Appointment of Ms Deborah Anne Muir as a director on 9 September 2016 (2 pages) |
16 September 2016 | Appointment of Ms Deborah Anne Muir as a director on 9 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Keith Andrew Brown as a director on 9 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Keith Andrew Brown as a director on 9 September 2016 (1 page) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom on 4 March 2013 (1 page) |
28 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
28 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Termination of appointment of Kyle Young as a director (1 page) |
26 September 2011 | Termination of appointment of Kyle Young as a director (1 page) |
26 September 2011 | Appointment of Mr Keith Andrew Brown as a director (2 pages) |
26 September 2011 | Appointment of Mr Keith Andrew Brown as a director (2 pages) |
27 July 2011 | Termination of appointment of Stacey Brown as a director (1 page) |
27 July 2011 | Appointment of Mr Kyle Young as a director (2 pages) |
27 July 2011 | Appointment of Mr Kyle Young as a director (2 pages) |
27 July 2011 | Termination of appointment of Keith Brown as a director (1 page) |
27 July 2011 | Termination of appointment of Keith Brown as a director (1 page) |
27 July 2011 | Termination of appointment of Stacey Brown as a director (1 page) |
15 July 2011 | Appointment of Mr Keith Andrew Brown as a director (2 pages) |
15 July 2011 | Appointment of Mr Keith Andrew Brown as a director (2 pages) |
6 July 2011 | Incorporation (22 pages) |
6 July 2011 | Incorporation (22 pages) |