Kelty
Fife
KY4 0EP
Scotland
Director Name | Mrs Catherine Mackenzie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 December 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackhall Square Kelty Fife KY4 0EP Scotland |
Director Name | Mr Roderick Charles Mackenzie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 December 2016) |
Role | IT Project Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Blackhall Square Kelty Fife KY4 0EP Scotland |
Director Name | Mr Roderick Charles Mackenzie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackhall Square Kelty Fife KY4 0EP Scotland |
Registered Address | 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Roderick Mackenzie 66.67% Ordinary |
---|---|
1 at £1 | Catherine Mackenzie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,338 |
Cash | £2,622 |
Current Liabilities | £36,482 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 May 2013 | Appointment of Mr Roderick Charles Mackenzie as a director (2 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
30 May 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Termination of appointment of Roderick Mackenzie as a director (1 page) |
23 March 2012 | Appointment of Mrs Catherine Mackenzie as a director (2 pages) |
29 July 2011 | Incorporation (23 pages) |