Dunfermline
KY12 9DT
Scotland
Telephone | 07 791621270 |
---|---|
Telephone region | Mobile |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife 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 John Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,061 |
Cash | £120,685 |
Current Liabilities | £403,919 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 March 2015 | Delivered on: 21 March 2015 Persons entitled: Bertha Park Enterprises Limited Classification: A registered charge Particulars: Standard security by country homes scotland limited in favour of bertha park enterprises over wellside park, scotlandwell, kinross. Title number knr 3435. Outstanding |
---|---|
18 December 2013 | Delivered on: 19 December 2013 Persons entitled: Bertha Park Enterprises Limited Classification: A registered charge Particulars: Plots 4 and 8 wellside park scotlandwell kinross kinross-shire KNR3438. Notification of addition to or amendment of charge. Outstanding |
6 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2022 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
22 January 2020 | Resolutions
|
22 January 2020 | Registered office address changed from 7 Broomhead Drive Dunfermline KY12 9DT to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 22 January 2020 (2 pages) |
10 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 March 2015 | Registration of charge SC4461090002, created on 19 March 2015 (6 pages) |
21 March 2015 | Registration of charge SC4461090002, created on 19 March 2015 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Registration of charge 4461090001 (7 pages) |
19 December 2013 | Registration of charge 4461090001 (7 pages) |
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|