Glenrothes
Fife
KY7 6YS
Scotland
Director Name | Mr Donald Currie Imrie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Warout Road Glenrothes Fife KY7 4EP Scotland |
Director Name | Mrs Janice Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kinglassie Road Cardenden Fife KY5 0NL Scotland |
Registered Address | 18 North Street Glenrothes Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Euphemia King Brown Imrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,135 |
Cash | £1,793 |
Current Liabilities | £10,072 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2021 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (2 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (14 pages) |
17 November 2020 | Previous accounting period extended from 29 February 2020 to 31 August 2020 (1 page) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 November 2015 | Director's details changed for Mrs Euphemia King Brown Imrie on 24 November 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Director's details changed for Mrs Euphemia King Brown Imrie on 24 November 2015 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 October 2014 | Termination of appointment of Janice Brown as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Janice Brown as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Janice Brown as a director on 7 October 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
21 June 2013 | Termination of appointment of Donald Imrie as a director (1 page) |
21 June 2013 | Termination of appointment of Donald Imrie as a director (1 page) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2012 | Incorporation (23 pages) |
13 February 2012 | Incorporation (23 pages) |