Burntisland
KY3 0BU
Scotland
Director Name | Mr Thomas Garrity Courts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Manufacturer/Retailer |
Country of Residence | Scotland |
Correspondence Address | 36 Inchgarvie Avenue Burntisland KY3 0BU Scotland |
Secretary Name | Mrs Norah Barnett Courts |
---|---|
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Inchgarvie Avenue Burntisland KY3 0BU Scotland |
Registered Address | 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
50 at £1 | Norah Barnett Courts 50.00% Ordinary |
---|---|
50 at £1 | Thomas Garrity Courts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,724 |
Cash | £10,054 |
Current Liabilities | £59,338 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2014 | Delivered on: 27 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 bank street, lochgelly, fife. Outstanding |
---|---|
25 January 2014 | Delivered on: 29 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (2 pages) |
24 February 2016 | Application to strike the company off the register (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
26 March 2015 | Director's details changed for Mrs Norah Barnett Courts on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Thomas Garrity Courts on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Thomas Garrity Courts on 26 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mrs Norah Barnett Courts on 26 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Mrs Norah Barnett Courts on 26 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mrs Norah Barnett Courts on 26 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
27 June 2014 | Registration of charge 4419330002 (6 pages) |
27 June 2014 | Registration of charge 4419330002 (6 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 January 2014 | Registration of charge 4419330001 (8 pages) |
29 January 2014 | Registration of charge 4419330001 (8 pages) |
22 May 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
22 May 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
4 February 2013 | Incorporation (23 pages) |
4 February 2013 | Incorporation (23 pages) |