Dunfermline
Fife
KY12 7DS
Scotland
Director Name | Mr Alasdair Lamont MacDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sensorium House 9 Nethertownbroad Street Dunfermline Fife KY12 7DS Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | McCallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Registered Address | Sensorium House 9 Nethertownbroad Street Dunfermline Fife KY12 7DS Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 March 2014 | Delivered on: 10 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (4 pages) |
5 December 2017 | Application to strike the company off the register (4 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 March 2014 | Registration of charge 4479350001 (5 pages) |
10 March 2014 | Registration of charge 4479350001 (5 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|