Dunfermline
KY12 0JZ
Scotland
Director Name | Mr James Waddell Kelly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whiteyetts Drive Sauchie Alloa FK10 3GE Scotland |
Telephone | 01383 721158 |
---|---|
Telephone region | Dunfermline |
Registered Address | 60 Blair Drive Dunfermline KY12 0JZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline North |
50 at £1 | Brian Joseph Henry Kinnell 50.00% Ordinary |
---|---|
50 at £1 | James Waddell Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,254 |
Cash | £18,944 |
Current Liabilities | £29,533 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2021 | Application to strike the company off the register (1 page) |
27 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 April 2020 | Registered office address changed from Office Suite 2, Unit 4 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY Scotland to 60 Blair Drive Dunfermline KY12 0JZ on 29 April 2020 (1 page) |
21 November 2019 | Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 May 2017 | Registered office address changed from 22 Viewfield Terrace Dunfermline KY12 7HZ to Office Suite 2, Unit 4 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 22 Viewfield Terrace Dunfermline KY12 7HZ to Office Suite 2, Unit 4 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 31 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Termination of appointment of James Kelly as a director (1 page) |
18 January 2013 | Termination of appointment of James Kelly as a director (1 page) |
27 March 2012 | Incorporation (22 pages) |
27 March 2012 | Incorporation (22 pages) |