Dalry
North Ayrshire
KA24 5BQ
Scotland
Director Name | Mr Fraser Stuart Williams |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Royal Air Force |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bluebell Gardens Cardenden Lochgelly Fife KY5 0DS Scotland |
Telephone | 01383 729578 |
---|---|
Telephone region | Dunfermline |
Registered Address | 29 Chapel Street Dunfermline Fife KY12 7AW Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Michelle Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,597 |
Cash | £103 |
Current Liabilities | £15,732 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mrs Michelle Williams on 25 September 2014 (2 pages) |
3 November 2014 | Director's details changed for Mrs Michelle Williams on 25 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 April 2014 | Registered office address changed from 65 Bluebell Gardens Cardenden Lochgelly Fife KY5 0DS on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 65 Bluebell Gardens Cardenden Lochgelly Fife KY5 0DS on 14 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mrs Michelle Williams on 13 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs Michelle Williams on 13 April 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 March 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
3 February 2014 | Termination of appointment of Fraser Williams as a director (1 page) |
3 February 2014 | Termination of appointment of Fraser Williams as a director (1 page) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 August 2013 | Director's details changed for Mrs Michelle Williams on 15 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Fraser Stuart Williams on 15 July 2013 (2 pages) |
2 August 2013 | Registered office address changed from 33 Kilmaron Crescent Cupar Fife KY15 4DS United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 33 Kilmaron Crescent Cupar Fife KY15 4DS United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Director's details changed for Mrs Michelle Williams on 15 July 2013 (2 pages) |
2 August 2013 | Registered office address changed from 33 Kilmaron Crescent Cupar Fife KY15 4DS United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Director's details changed for Mr Fraser Stuart Williams on 15 July 2013 (2 pages) |
2 November 2012 | Incorporation (22 pages) |
2 November 2012 | Incorporation (22 pages) |