Dunfermline
Fife
KY11 8FZ
Scotland
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Registered Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 3 other UK companies use this postal address |
94 at £1 | Michael Hadden 94.00% Ordinary |
---|---|
3 at £1 | Richard Potts 3.00% Ordinary |
1 at £1 | Clare Ross Skinner 1.00% Ordinary |
1 at £1 | Sharon Piggot & Andrew Osborne 1.00% Ordinary |
1 at £1 | Shirley Anne Harkess 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4 |
Current Liabilities | £5 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2020 | Application to strike the company off the register (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 21 December 2017 with no updates (2 pages) |
22 June 2018 | Administrative restoration application (2 pages) |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
10 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
27 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders (3 pages) |
27 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
6 February 2013 | Appointment of Michael Paul Hadden as a director (3 pages) |
6 February 2013 | Termination of appointment of Raymond Hogg as a director (2 pages) |
6 February 2013 | Termination of appointment of Raymond Hogg as a director (2 pages) |
6 February 2013 | Appointment of Michael Paul Hadden as a director (3 pages) |
21 December 2012 | Incorporation (21 pages) |
21 December 2012 | Incorporation (21 pages) |