Bankhead Terrace
Edinburgh
EH11 4DY
Scotland
Director Name | Mr Thomas Melville Dowie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 July 2016) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 122 Carden Park Cardenden Fife KY5 0ED Scotland |
Director Name | Mr James Barne McFarlane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY Scotland |
Director Name | Mrs Annmarie Dowie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Bankhead Work Space Bankhead Terrace Edinburgh EH11 4DY Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,729 |
Cash | £2,778 |
Current Liabilities | £46,580 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Return of final meeting of voluntary winding up (3 pages) |
28 April 2016 | Notice of final meeting of creditors (4 pages) |
4 August 2014 | Registered office address changed from Unit 11 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Unit 11 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 August 2014 (2 pages) |
28 May 2014 | Appointment of Mr Thomas Melville Dowie as a director (2 pages) |
27 May 2014 | Termination of appointment of Annmarie Dowie as a director (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
10 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
11 March 2013 | Appointment of Mrs Annmarie Dowie as a director (2 pages) |
8 March 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of James Mcfarlane as a director (1 page) |
6 March 2013 | Appointment of Mr Thomas Melville Dowie as a secretary (2 pages) |
6 March 2013 | Director's details changed for Mr James Barne Mcfarlane on 6 March 2013 (3 pages) |
6 March 2013 | Director's details changed for Mr James Barne Mcfarlane on 6 March 2013 (3 pages) |
10 July 2012 | Incorporation (21 pages) |