Leven
Fife
KY8 5QL
Scotland
Director Name | Mrs Jane Louise Maguire |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dreel Terrace Ovenstone Anstruther KY10 2RS Scotland |
Registered Address | Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Sandra Kay Blyth 95.00% Ordinary |
---|---|
5 at £1 | Jane Louise Maguire 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£614 |
Cash | £3,746 |
Current Liabilities | £18,539 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Sandra Kay Blyth as a person with significant control on 30 June 2016 (2 pages) |
13 July 2017 | Notification of Sandra Kay Blyth as a person with significant control on 30 June 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Mrs Jane Maguire on 9 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mrs Jane Maguire on 9 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mrs Jane Maguire on 9 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mrs Jane Maguire on 9 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mrs Jane Maguire on 9 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mrs Jane Maguire on 9 July 2012 (2 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|