Glenrothes
KY7 6GD
Scotland
Secretary Name | David Morrison |
---|---|
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Beechwood Avenue Glenrothes KY7 6GD Scotland |
Director Name | Mr James Michie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 November 2013) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Bridgefoot Farm Bridgefoot Dundee DD3 0PH Scotland |
Registered Address | Unit H4 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
1 at £1 | David Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £202 |
Current Liabilities | £9,129 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
26 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2014 | Registered office address changed from 32 Beechwood Avenue Glenrothes KY7 6GD to Unit H4 Newark Road South Glenrothes Fife KY7 4NS on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 32 Beechwood Avenue Glenrothes KY7 6GD to Unit H4 Newark Road South Glenrothes Fife KY7 4NS on 5 August 2014 (1 page) |
5 December 2013 | Termination of appointment of James Michie as a director (1 page) |
5 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
6 November 2013 | Termination of appointment of James Michie as a director (2 pages) |
12 August 2013 | Appointment of Mr James Michie as a director (2 pages) |
11 October 2012 | Incorporation (21 pages) |