Kirkcaldy
Fife
KY1 3HF
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Fife Corporate Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Year | 2013 |
---|---|
Net Worth | £314 |
Cash | £104 |
Current Liabilities | £49,417 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 15 August 2016 (overdue) |
---|
20 November 2015 | Court order notice of winding up (1 page) |
---|---|
20 November 2015 | Notice of winding up order (1 page) |
20 November 2015 | Registered office address changed from Brown Scott & Main 31 Townsend Place Kirkcaldy Fife KY1 1HB to C/O Fife Coporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 20 November 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 June 2015 | Director's details changed for Pearl Cherry Mclaughlin on 19 June 2015 (2 pages) |
11 May 2015 | Registered office address changed from 6 Church Street Uddingston Lanarkshire G71 7PT to Brown Scott & Main 31 Townsend Place Kirkcaldy Fife KY1 1HB on 11 May 2015 (2 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from Flat 20 52 Guild Street Aberdeen AB11 6NB Scotland on 20 March 2012 (2 pages) |
22 August 2011 | Appointment of Pearl Cherry Mclaughlin as a director (3 pages) |
22 August 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
1 August 2011 | Incorporation (24 pages) |