Milnathort
KY13 9GH
Scotland
Director Name | Gary Thomson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Corner 13 Brown Street Dundee DD1 5EF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | James Dean Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Benbecula East Kilbride G74 2BS Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Fuller Holdings LTD 50.00% Ordinary |
---|---|
75 at £1 | Tayside Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,639 |
Cash | £23,028 |
Current Liabilities | £63,320 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 December 2011 | Delivered on: 14 December 2011 Satisfied on: 11 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2016 | Voluntary strike-off action has been suspended (1 page) |
18 November 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
20 February 2012 | Termination of appointment of James Young as a director (1 page) |
20 February 2012 | Termination of appointment of James Young as a director (1 page) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 October 2011 | Appointment of Gordon Neill Fuller as a director (2 pages) |
26 October 2011 | Appointment of Gordon Neill Fuller as a director (2 pages) |
26 October 2011 | Appointment of James Dean Young as a director (2 pages) |
26 October 2011 | Appointment of Gary Thomson as a director (2 pages) |
26 October 2011 | Appointment of Gary Thomson as a director (2 pages) |
26 October 2011 | Appointment of James Dean Young as a director (2 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
25 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
25 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 August 2011 | Incorporation (22 pages) |
18 August 2011 | Incorporation (22 pages) |