Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director Name | Mr John Ford Swanson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcliffe Charlestown Dunfermline Fife KY11 3EE Scotland |
Director Name | Mr Randle Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ladysmith Drive East Kilbride Glasgow G75 9PF Scotland |
Secretary Name | Mr Brian Forrester |
---|---|
Status | Closed |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Waggon Road Crossford Dunfermline Fife KY12 8NP Scotland |
Director Name | Mr Alexander Morris |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Brian Forrester 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 November 2015 | Termination of appointment of Alexander Morris as a director on 30 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Alexander Morris as a director on 30 September 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
18 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 November 2012 | Incorporation (25 pages) |
29 November 2012 | Incorporation (25 pages) |