Cupar
Fife
KY15 5NU
Scotland
Director Name | Barbara Isabel Laing |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Bonnygate Cupar KY15 4LD Scotland |
Director Name | Mr Bruce McLeod Laing |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 58 Bonnygate Cupar KY15 4LD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 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 | Mr Neil James Cameron |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Walnut Den Lindores Newburgh Fife KY14 6JD Scotland |
Website | mayfieldplayfield.co.uk |
---|
Registered Address | Mayfield Farm Cupar Fife KY15 5NU Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
1 at £1 | Barbara Isabel Laing 50.00% Ordinary |
---|---|
1 at £1 | Bruce Mcleod Laing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,571 |
Cash | £5,425 |
Current Liabilities | £22,411 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 February 2015 | Registered office address changed from 58 Bonnygate Cupar KY15 4LD to Mayfield Farm Mayfield Farm Cupar Fife KY15 5NU on 18 February 2015 (1 page) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mrs Barbara Isabel Laing on 30 September 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Appointment of Mrs Barbara Isabel Laing as a director (2 pages) |
7 May 2013 | Termination of appointment of Neil Cameron as a director (2 pages) |
4 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Termination of appointment of Bruce Laing as a director (2 pages) |
12 April 2012 | Termination of appointment of Barbara Laing as a director (2 pages) |
4 April 2012 | Appointment of Neil James Cameron as a director (3 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
27 October 2011 | Appointment of Bruce Mcleod Laing as a director (3 pages) |
27 October 2011 | Appointment of Barbara Isabel Laing as a director (3 pages) |
19 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 October 2011 | Incorporation (21 pages) |