Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Secretary Name | Scott Lea |
---|---|
Status | Closed |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3/5 Craig Mitchell House, Queensway Ind Est Flemington Road Glenrothes Fife KY7 5QF Scotland |
Director Name | Mr Blair Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3/5 Craig Mitchell House, Queensway Ind Est Flemington Road Glenrothes Fife KY7 5QF Scotland |
Website | finefeatures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 504998 |
Telephone region | Kirkcaldy |
Registered Address | Unit 3/5 Craig Mitchell House, Queensway Ind Est Flemington Road Glenrothes Fife KY7 5QF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
1 at £1 | Blair Wilson 50.00% Ordinary |
---|---|
1 at £1 | Scott Lea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,175 |
Cash | £1,417 |
Current Liabilities | £24,911 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
14 February 2017 | Order of court for early dissolution (1 page) |
14 February 2017 | Order of court for early dissolution (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
23 March 2016 | Secretary's details changed for Scott Lea on 1 January 2016 (1 page) |
23 March 2016 | Secretary's details changed for Scott Lea on 1 January 2016 (1 page) |
25 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 March 2015 | Termination of appointment of Blair Wilson as a director on 2 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Blair Wilson as a director on 2 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Blair Wilson as a director on 2 March 2015 (1 page) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Scott Lea on 1 May 2014 (1 page) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Scott Lea on 1 May 2014 (1 page) |
11 September 2014 | Secretary's details changed for Scott Lea on 1 May 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 June 2014 | Registered office address changed from Unit 2 Prestonhall Business Park Cupar Fife KY15 4RD on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Unit 2 Prestonhall Business Park Cupar Fife KY15 4RD on 9 June 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 June 2014 | Registered office address changed from Unit 2 Prestonhall Business Park Cupar Fife KY15 4RD on 9 June 2014 (1 page) |
18 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 June 2013 | Director's details changed for Mr Scott Lea on 1 April 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Scott Lea on 1 April 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Blair Wilson on 1 April 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Blair Wilson on 1 April 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Scott Lea on 1 April 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Blair Wilson on 1 April 2013 (2 pages) |
12 December 2012 | Director's details changed for Scott Lea on 12 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Scott Lea on 12 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Blair Wilson on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Blair Wilson on 12 December 2012 (2 pages) |
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|