St. Andrews
Fife
KY16 8NF
Scotland
Director Name | Mr Peter Thompson O'Neill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 10 Cant Crescent St. Andrews KY16 8NF Scotland |
Secretary Name | Peter O'Neill |
---|---|
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 10 Cant Crescent St. Andrews KY16 8NF Scotland |
Registered Address | 10 Cant Crescent St. Andrews Fife KY16 8NF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter O'neill & Tracey O'neill 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 August 2016 | Termination of appointment of Peter Thompson O'neill as a director on 7 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Peter O'neill as a secretary on 7 August 2016 (1 page) |
8 August 2016 | Company name changed green cremation LTD.\certificate issued on 08/08/16
|
5 August 2016 | Resolutions
|
17 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 July 2014 | Appointment of Mrs Tracey Wright O'neill as a director on 16 July 2014 (2 pages) |
17 July 2014 | Company name changed hire ramps LIMITED\certificate issued on 17/07/14
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Registered office address changed from 10 10 Cant Crescent St. Andrews KY16 8NF Scotland on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Incorporation (25 pages) |