Glenrothes
Fife
KY7 6XN
Scotland
Director Name | Mrs Louise Clark |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Drive Glenrothes Fife KY7 6GE Scotland |
Website | www.trusted-lettings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01592 328101 |
Telephone region | Kirkcaldy |
Registered Address | 9 New Law House Pentland Court Glenrothes 50 KY6 2DA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1 at £1 | Louise Clark 50.00% Ordinary |
---|---|
1 at £1 | Wendy Macfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£512 |
Cash | £7,422 |
Current Liabilities | £7,934 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 October 2016 | Registered office address changed from 5 Hanover Court North Street Glenrothes Fife KY7 5SB to C/O Trusted Lettings Limited PO Box KY6 3AT 9 New Law House Pentland Court Glenrothes 50 KY6 2DA on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 5 Hanover Court North Street Glenrothes Fife KY7 5SB to C/O Trusted Lettings Limited PO Box KY6 3AT 9 New Law House Pentland Court Glenrothes 50 KY6 2DA on 13 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 January 2016 | Termination of appointment of Louise Clark as a director on 1 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Louise Clark as a director on 1 January 2016 (1 page) |
30 September 2015 | Registered office address changed from 5 Hanover Court North Street Glenrothes Fife KY7 5SB to 5 Hanover Court North Street Glenrothes Fife KY7 5SB on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from 5 Hanover Court North Street Glenrothes Fife KY7 5SB to 5 Hanover Court North Street Glenrothes Fife KY7 5SB on 30 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from 241 High Street Leslie Fife KY6 3AT to 5 Hanover Court North Street Glenrothes Fife KY7 5SB on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 241 High Street Leslie Fife KY6 3AT to 5 Hanover Court North Street Glenrothes Fife KY7 5SB on 11 September 2015 (1 page) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
11 June 2013 | Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA United Kingdom on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA United Kingdom on 11 June 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Incorporation (23 pages) |
15 August 2011 | Incorporation (23 pages) |