Dunfermline
Fife
KY11 8PB
Scotland
Secretary Name | Mr Andrew Gray-Muir |
---|---|
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Ravenscroft Street Edinburgh EH17 8QS Scotland |
Director Name | Ms Catriona Mary Aitchison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2011(2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2015) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Lady Mary Elizabeth Baker |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2011(2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Lord Kenneth Wilfred Baker Of Dorking |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2011(2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mrs Alexandra Mary Gray Muir |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 December 2011(2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Andrew Gray Muir |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2011(2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mrs Camilla Sophie Gray Muir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2011(2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2015) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
36 at £1 | Alexander Mary Gray Muir 5.14% Ordinary |
---|---|
200 at £1 | Vanda Development Partnership 28.57% Ordinary |
175 at £1 | Camilla Sophie Gray Muir 25.00% Ordinary |
175 at £1 | William John Gray Muir 25.00% Ordinary |
14 at £1 | Andrew Gray Muir 2.00% Ordinary |
100 at £1 | Catriona Mary Aitchison 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,020,000 |
Gross Profit | £119,531 |
Net Worth | £134,668 |
Cash | £215,467 |
Current Liabilities | £88,100 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ on 24 June 2014 (2 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 February 2014 | Satisfaction of charge 2 in full (1 page) |
23 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 October 2012 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Register inspection address has been changed (1 page) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 December 2011 | Director's details changed for Mr William John Gray-Muir on 12 December 2011 (2 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
12 December 2011 | Appointment of Lord Kenneth Wilfred Baker of Dorking as a director on 10 December 2011 (2 pages) |
12 December 2011 | Appointment of Mr Andrew Gray Muir as a director on 10 December 2011 (2 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
12 December 2011 | Appointment of Mrs Alexandra Mary Gray Muir as a director on 10 December 2011 (2 pages) |
12 December 2011 | Appointment of Ms Catriona Mary Aitchison as a director on 10 December 2011 (2 pages) |
12 December 2011 | Appointment of Lady Mary Elizabeth Baker as a director on 10 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Lord Kenneth Wilfred Baker of Dorking on 10 December 2011 (2 pages) |
12 December 2011 | Appointment of Mrs Camilla Sophie Gray Muir as a director on 10 December 2011 (2 pages) |
1 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 October 2011 | Incorporation (22 pages) |