Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mrs Ailsa Helen Clark |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2012(8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 July 2021) |
Role | Physiotherapist |
Country of Residence | Scotland |
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 |
30 at £1 | Ailsa Clark 30.00% Ordinary |
---|---|
30 at £1 | Keith Shaw 30.00% Ordinary |
30 at £1 | Neil Shaw 30.00% Ordinary |
10 at £1 | Shalark Property Management LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172 |
Cash | £100 |
Current Liabilities | £219,825 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 February 2012 | Delivered on: 9 February 2012 Persons entitled: Coutts & Company & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 canning street lane edinburgh. Outstanding |
---|
22 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
13 January 2020 | Registered office address changed from Blairmore Farm Fowlis Wester Crieff Perthshire PH7 3NW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 13 January 2020 (2 pages) |
13 January 2020 | Resolutions
|
17 December 2019 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 April 2019 | Statement of capital on 1 April 2019
|
22 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
1 August 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
3 November 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Micro company accounts made up to 31 October 2013 (3 pages) |
27 November 2014 | Micro company accounts made up to 31 October 2013 (3 pages) |
27 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
9 November 2013 | Registered office address changed from 17/2 London Street Edinburgh EH3 6LY Scotland on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 17/2 London Street Edinburgh EH3 6LY Scotland on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 17/2 London Street Edinburgh EH3 6LY Scotland on 9 November 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Appointment of Mrs Ailsa Helen Clark as a director (2 pages) |
14 June 2012 | Appointment of Mrs Ailsa Helen Clark as a director (2 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|