Dunfermline
Fife
KY12 7HY
Scotland
Director Name | Mr John White |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Mair End Aberlady Longniddry East Lothian EH32 0UG Scotland |
Registered Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Alexander Slater 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (4 pages) |
7 June 2017 | Application to strike the company off the register (4 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 July 2015 | Director's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 July 2014 | Director's details changed for Mr James Alexander Slater on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr James Alexander Slater on 15 July 2014 (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
23 October 2013 | Company name changed cloud silver lining uk LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed cloud silver lining uk LIMITED\certificate issued on 23/10/13
|
7 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 February 2013 | Appointment of Mr James Alexander Slater as a director (2 pages) |
18 February 2013 | Appointment of Mr James Alexander Slater as a director (2 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Termination of appointment of John White as a director (1 page) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Termination of appointment of John White as a director (1 page) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|