Dunfermline
Fife
KY12 7NZ
Scotland
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Christine Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,419 |
Cash | £100 |
Current Liabilities | £40,205 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 October 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2018 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Christine Curtis on 30 July 2014 (2 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Christine Curtis on 30 July 2014 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Registered office address changed from 1 Harbour Way Dalgety Bay Dunfermline KY11 9HH United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Administrative restoration application (3 pages) |
8 August 2014 | Administrative restoration application (3 pages) |
8 August 2014 | Registered office address changed from 1 Harbour Way Dalgety Bay Dunfermline KY11 9HH United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 1 Harbour Way Dalgety Bay Dunfermline KY11 9HH United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 8 August 2014 (2 pages) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Incorporation
|
10 December 2012 | Incorporation
|