Glenrothes
Fife
KY7 5NT
Scotland
Telephone | 01592 759814 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 2a Carrick Gate Glenrothes Fife KY7 5NT Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
2 at £1 | Kashiram Bhandari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,227 |
Cash | £3,853 |
Current Liabilities | £11,747 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 November 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 November 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
16 November 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
14 November 2017 | Administrative restoration application (3 pages) |
14 November 2017 | Administrative restoration application (3 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Registered office address changed from 2a Church Street Glenrothes Fife KY7 5ND Scotland on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 2a Church Street Glenrothes Fife KY7 5ND Scotland on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 July 2013 | Registered office address changed from Shimla Palace Central Park High Street Cowdenbeath Fife KY4 9QQ Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Shimla Palace Central Park High Street Cowdenbeath Fife KY4 9QQ Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Shimla Palace Central Park High Street Cowdenbeath Fife KY4 9QQ Scotland on 9 July 2013 (1 page) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|