Kirkcaldy
Fife
KY1 1GA
Scotland
Director Name | Mr Craig Ramsay Stewart |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Director Name | Mrs Frances Baird Stewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Director Name | Miss Nicola McLelland |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 October 2013) |
Role | Landlord |
Country of Residence | Scotland |
Correspondence Address | 28 Tiger Beach Drive Carnoustie DD7 7JT Scotland |
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Frances Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,012 |
Cash | £1,107 |
Current Liabilities | £17,373 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
12 November 2014 | Delivered on: 3 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 240 wellesley road, methill, fife, KY8 3BW. Title number FFE55700. Outstanding |
---|---|
3 October 2013 | Delivered on: 5 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1A 2 lady wynd cupar FFE102261. Notification of addition to or amendment of charge. Outstanding |
9 April 2013 | Delivered on: 12 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 lady wynd (2ND and 3RD floor flat) cupar FFE26555. Notification of addition to or amendment of charge. Outstanding |
18 March 2013 | Delivered on: 21 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
21 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
5 March 2019 | Appointment of Mr Craig Ramsay Stewart as a director on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
5 March 2019 | Termination of appointment of Frances Baird Stewart as a director on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 28 Tiger Beach Drive Carnoustie DD7 7JT to 138 Nethergate Dundee DD1 4ED on 5 March 2019 (1 page) |
5 March 2019 | Cessation of Frances Baird Stewart as a person with significant control on 5 March 2019 (1 page) |
5 March 2019 | Notification of Craig Ramsay Stewart as a person with significant control on 5 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
11 January 2019 | Notification of Frances Baird Stewart as a person with significant control on 6 April 2016 (2 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Confirmation statement made on 14 November 2017 with no updates (2 pages) |
28 June 2018 | Confirmation statement made on 14 November 2016 with updates (12 pages) |
28 June 2018 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 June 2018 | Administrative restoration application (3 pages) |
28 June 2018 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Satisfaction of charge SC4112430003 in full (1 page) |
30 August 2016 | Satisfaction of charge SC4112430003 in full (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 March 2016 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Appointment of Craig Ramsay Stewart as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Craig Ramsay Stewart as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Craig Ramsay Stewart as a secretary on 1 November 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Registration of charge SC4112430004, created on 12 November 2014 (7 pages) |
3 December 2014 | Registration of charge SC4112430004, created on 12 November 2014 (7 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
6 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 November 2013 | Termination of appointment of Nicola Mclelland as a director (1 page) |
5 November 2013 | Termination of appointment of Nicola Mclelland as a director (1 page) |
5 October 2013 | Registration of charge 4112430003 (9 pages) |
5 October 2013 | Registration of charge 4112430003 (9 pages) |
12 April 2013 | Registration of charge 4112430002 (9 pages) |
12 April 2013 | Registration of charge 4112430002 (9 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Appointment of Miss Nicola Mclelland as a director (2 pages) |
9 November 2012 | Appointment of Miss Nicola Mclelland as a director (2 pages) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|