Dunfermline
KY11 4NX
Scotland
Director Name | Mr James Mackenzie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harley Street, Rosyth Dunfermline KY11 2ND Scotland |
Director Name | Mr William Stuart Mann |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Henryson Road Dunfermline Fife KY11 4UZ Scotland |
Director Name | Mr Colin Geoffrey Simpson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Craigston Drive Dunfermline Fife KY12 0XE Scotland |
Registered Address | Elgin Industrial Estate East Unit Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
90 at £1 | Gary Spencer Hebenton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,158 |
Cash | £14,136 |
Current Liabilities | £780 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
6 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
4 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2019 | Registered office address changed from 16 Cromarty Campus Rosyth Business Park,Rosyth Dunfermline Fife KY11 2WX to Elgin Industrial Estate East Unit Dickson Street Dunfermline Fife KY12 7SL on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page) |
8 September 2015 | Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page) |
8 September 2015 | Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page) |
8 September 2015 | Termination of appointment of Colin Geoffrey Simpson as a director on 31 August 2014 (1 page) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 July 2014 | Appointment of Mr Colin Geoffrey Simpson as a director (2 pages) |
3 July 2014 | Appointment of Mr Colin Geoffrey Simpson as a director (2 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 March 2013 | Termination of appointment of William Mann as a director (1 page) |
29 March 2013 | Termination of appointment of William Mann as a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Director's details changed for Mr Gary Spencer Hebenton on 19 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Gary Spencer Hebenton on 19 August 2011 (2 pages) |
5 September 2011 | Termination of appointment of James Mackenzie as a director (1 page) |
5 September 2011 | Registered office address changed from 41 North Latches Dunfermline Fife KY11 4NX United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 41 North Latches Dunfermline Fife KY11 4NX United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 41 North Latches Dunfermline Fife KY11 4NX United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of James Mackenzie as a director (1 page) |
19 August 2011 | Incorporation (45 pages) |
19 August 2011 | Incorporation (45 pages) |