Kirkcaldy
Fife
KY1 1EN
Scotland
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Dennis Noel Multon |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Kirk Wynd Kirkcaldy Fife KY1 1EN Scotland |
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Registered Address | 37 Kirk Wynd Kirkcaldy Fife KY1 1EN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Daniel Multon 50.00% Ordinary |
---|---|
50 at £1 | Deeside Lp 25.00% Ordinary |
50 at £1 | Jmf Lp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,573 |
Cash | £794 |
Current Liabilities | £1,123,376 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 May 2013 | Delivered on: 12 June 2013 Persons entitled: R.S.G. Asset Management Limited Classification: A registered charge Particulars: The former church of the parish of dysart normand road dysart FFE99270. Outstanding |
---|---|
24 May 2013 | Delivered on: 14 June 2013 Persons entitled: The Fife Council Classification: A registered charge Particulars: Subjects known as the church normand road dysart ffe 99270. Outstanding |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
17 April 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Registration of charge 4285880001 (9 pages) |
14 June 2013 | Registration of charge 4285880001 (9 pages) |
12 June 2013 | Registration of charge 4285880002 (8 pages) |
12 June 2013 | Registration of charge 4285880002 (8 pages) |
13 May 2013 | Appointment of Mr Steven Francis Turnbull as a director (3 pages) |
13 May 2013 | Appointment of John Malcolm Flin as a director (3 pages) |
13 May 2013 | Appointment of Mr Steven Francis Turnbull as a director (3 pages) |
13 May 2013 | Appointment of John Malcolm Flin as a director (3 pages) |
13 May 2013 | Appointment of Dennis Noel Multon as a director (3 pages) |
13 May 2013 | Appointment of Dennis Noel Multon as a director (3 pages) |
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|