Rosyth
Dunfermline
Fife
KY11 2ZP
Scotland
Director Name | Mr Greg Robert Farrell |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Roofer/Plasterer |
Country of Residence | Scotland |
Correspondence Address | 9 Parkside Street Rosyth Dunfermline KY11 2LP Scotland |
Director Name | Mr Greg Robert Farrell |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2016) |
Role | Pub |
Country of Residence | Scotland |
Correspondence Address | The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG Scotland |
Website | www.farreg.com |
---|
Registered Address | The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2014 |
---|---|
Net Worth | £352 |
Cash | £9,312 |
Current Liabilities | £13,991 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (2 pages) |
10 July 2017 | Application to strike the company off the register (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
22 September 2016 | Termination of appointment of Greg Robert Farrell as a director on 19 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Greg Robert Farrell as a director on 19 September 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 June 2016 | Director's details changed for Mr Greg Robert Farrell on 16 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Greg Robert Farrell on 16 May 2016 (2 pages) |
21 January 2016 | Director's details changed for Miss Tracey Margaret Farrell on 1 June 2015 (2 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Miss Tracey Margaret Farrell on 1 June 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 May 2015 | Registered office address changed from 9 Parkside Street Rosyth Dunfermline Fife KY11 2LP to The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 9 Parkside Street Rosyth Dunfermline Fife KY11 2LP to The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 9 Parkside Street Rosyth Dunfermline Fife KY11 2LP to The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG on 7 May 2015 (1 page) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Appointment of Mr Greg Robert Farrell as a director on 6 February 2012 (2 pages) |
16 February 2012 | Appointment of Mr Greg Robert Farrell as a director on 6 February 2012 (2 pages) |
16 February 2012 | Appointment of Mr Greg Robert Farrell as a director on 6 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from 11 the Craig Rosyth Dunfermline Fife KY11 2DR on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 11 the Craig Rosyth Dunfermline Fife KY11 2DR on 15 February 2012 (1 page) |
25 January 2012 | Termination of appointment of Greg Robert Farrell as a director on 17 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Greg Robert Farrell as a director on 17 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 9 Parkside Street Rosyth Dunfermline KY11 2LP Scotland on 20 January 2012 (1 page) |
20 January 2012 | Director's details changed for Miss Tracey Farrell on 4 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Miss Tracey Farrell on 4 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Miss Tracey Farrell on 4 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 9 Parkside Street Rosyth Dunfermline KY11 2LP Scotland on 20 January 2012 (1 page) |
4 January 2012 | Incorporation (23 pages) |
4 January 2012 | Incorporation (23 pages) |