Pitreavie Castle
Dunfermline
Fife
KY11 8SQ
Scotland
Director Name | Mr Graeme James Hunter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 October 2011(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 June 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 92 Covenanters Rise Pitreavie Castle Dunfermline Fife KY11 8SQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Unit 3 Saint David's Drive Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | Graeme Hunter 50.00% Ordinary |
---|---|
1 at £1 | Raina Evans 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
24 January 2012 | Second filing of AP01 previously delivered to Companies House (7 pages) |
3 November 2011 | Appointment of Raina Evans as a director on 20 October 2011 (3 pages) |
3 November 2011 | Appointment of Mr Graeme James Hunter as a director on 20 October 2011
|
17 October 2011 | Termination of appointment of Cosec Limited as a director on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of James Stuart Mcmeekin as a director on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Cosec Limited as a secretary on 17 October 2011 (1 page) |
17 October 2011 | Incorporation (27 pages) |
17 October 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 October 2011 (1 page) |