Milnathort
KY13 9GH
Scotland
Director Name | Gary Thomson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 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 | 13 September 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(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Benbecula East Kilbride G74 2BS Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
15 at £1 | Fuller Holdings LTD 50.00% Ordinary |
---|---|
15 at £1 | Tayside Holdings LTD 50.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
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) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of James Dean Young as a director on 10 February 2012 (1 page) |
20 February 2012 | Termination of appointment of James Dean Young as a director on 10 February 2012 (1 page) |
5 October 2011 | Appointment of James Dean Young as a director on 13 September 2011 (2 pages) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Register inspection address has been changed (1 page) |
5 October 2011 | Appointment of James Dean Young as a director on 13 September 2011 (2 pages) |
5 October 2011 | Appointment of Gordon Neill Fuller as a director on 13 September 2011 (2 pages) |
5 October 2011 | Appointment of Gordon Neill Fuller as a director on 13 September 2011 (2 pages) |
5 October 2011 | Appointment of Gary Thomson as a director on 13 September 2011 (2 pages) |
5 October 2011 | Register inspection address has been changed (1 page) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Appointment of Gary Thomson as a director on 13 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Stephen George Mabbott as a director on 13 September 2011 (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
21 September 2011 | Termination of appointment of Stephen George Mabbott as a director on 13 September 2011 (2 pages) |
13 September 2011 | Incorporation (22 pages) |
13 September 2011 | Incorporation (22 pages) |