Dunfermline
Fife
KY11 8SN
Scotland
Director Name | Mrs Julie Penman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Julie Penman 50.00% Ordinary |
---|---|
50 at £1 | Ross Paul Birnie Penman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,863 |
Cash | £77,667 |
Current Liabilities | £42,566 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 June 2016 | Appointment of Mrs Julie Penman as a director on 6 April 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Julie Penman as a director on 6 April 2016 (2 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Ross Paul Birnie Penman on 28 December 2014 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Ross Paul Birnie Penman on 28 December 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Ross Paul Birnie Penman on 24 July 2013 (2 pages) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Ross Paul Birnie Penman on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 34 Swift Street Dunfermline Fife KY11 8SN Scotland on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 34 Swift Street Dunfermline Fife KY11 8SN Scotland on 24 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 11 July 2013 (1 page) |
3 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
28 March 2013 | Registered office address changed from 8 Tuach View Kintore Inverurie Aberdeenshire AB510QD Scotland on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 8 Tuach View Kintore Inverurie Aberdeenshire AB510QD Scotland on 28 March 2013 (1 page) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|