Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Website | www.firstplasma.com/ |
---|---|
Email address | [email protected] |
Telephone | 01348 542940 |
Telephone region | Fishguard |
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 |
Year | 2013 |
---|---|
Net Worth | £50,913 |
Cash | £107,161 |
Current Liabilities | £991,790 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Notice of move from Administration to Dissolution (12 pages) |
24 August 2016 | Administrator's progress report (16 pages) |
22 January 2016 | Administrator's progress report (8 pages) |
6 January 2016 | Notice of extension of period of Administration (1 page) |
24 March 2015 | Statement of affairs with form 2.13B(Scot) (24 pages) |
16 March 2015 | Statement of administrator's deemed proposal (1 page) |
4 March 2015 | Statement of administrator's proposal (31 pages) |
10 February 2015 | Registered office address changed from 6 South Wardpark Place Wardpark South, Cumbernauld Glasgow G67 3HX to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 February 2015 (2 pages) |
14 January 2015 | Appointment of an administrator (3 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 May 2014 | Registration of charge 4096760002 (12 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Director's details changed for Mr Scott James Donnelly on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Scott James Donnelly on 5 November 2012 (2 pages) |
17 April 2012 | Registered office address changed from 25-27 Napier Road Wardpark North Cumbernauld North Lanarkshire G68 0EF Scotland on 17 April 2012 (1 page) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2011 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 25 October 2011 (1 page) |
19 October 2011 | Incorporation (21 pages) |