Saltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director Name | Mrs Margaret Campbell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Sinclair Drive Cowdenbeath Fife KY4 9NY Scotland |
Director Name | Mrs Wilma Burnett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 New Law House Saltire Centre Pentland Court Glenrothes Fife KY6 2DA Scotland |
Registered Address | 1 New Law House Saltire Centre Pentland Court Glenrothes Fife KY6 2DA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1 at £1 | Susan Whyte 50.00% Ordinary |
---|---|
1 at £1 | Wilma Burnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,401 |
Cash | £651 |
Current Liabilities | £9,171 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 December 2012 | Registered office address changed from C/O Assistance in Care Services 86 Sinclair Drive Cowdenbeath Fife KY4 9NY Scotland on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from C/O Assistance in Care Services 86 Sinclair Drive Cowdenbeath Fife KY4 9NY Scotland on 3 December 2012 (1 page) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 11 October 2011
|
15 May 2012 | Termination of appointment of Margaret Campbell as a director (2 pages) |
10 October 2011 | Incorporation
|