Cupar
Fife
KY15 4LD
Scotland
Director Name | Mrs Susan Mary Whiteford |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Bonnygate Cupar Fife KY15 4LD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Telephone | 01334 659480 |
---|---|
Telephone region | St Andrews |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Robin Eadie Whiteford 30.00% Ordinary |
---|---|
30 at £1 | Susan Mary Whiteford 30.00% Ordinary |
20 at £1 | Catrina Jane Whiteford 20.00% Ordinary |
20 at £1 | Gail Margaret Whiteford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,825 |
Cash | £16 |
Current Liabilities | £135,340 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
12 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Wester Kilmany Cupar Fife KY15 4PT to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 May 2020 (2 pages) |
1 May 2020 | Resolutions
|
17 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 March 2015 | Registered office address changed from 58 Bonnygate Cupar KY15 4LD to Wester Kilmany Cupar Fife KY15 4PT on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 58 Bonnygate Cupar KY15 4LD to Wester Kilmany Cupar Fife KY15 4PT on 26 March 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mrs Susan Mary Whiteford as a director (3 pages) |
13 December 2011 | Appointment of Mrs Susan Mary Whiteford as a director (3 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
13 December 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
13 December 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
13 December 2011 | Appointment of Mr Robin Eadie Whiteford as a director (3 pages) |
13 December 2011 | Appointment of Mr Robin Eadie Whiteford as a director (3 pages) |
14 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 November 2011 | Incorporation (21 pages) |
9 November 2011 | Incorporation (21 pages) |