Kirkcaldy
KY1 3HU
Scotland
Director Name | Mrs Elizabeth MacDougall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Gate House Main Street Balcurvie Leven Fife KY8 5DS Scotland |
Secretary Name | Mr Blair MacDougall |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gate House Main Street Balcurvie Leven Fife KY8 5DS Scotland |
Director Name | Mr Blair Ross MacDougall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2016(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Office 2 173 -175 Rosslyn Street Kirkcaldy KY1 3HU Scotland |
Registered Address | Office 2 173 175 Rosslyn Street Rosslyn Street Kirkcaldy KY1 3HU Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
100 at £1 | Elizabeth Macdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,737 |
Cash | £54 |
Current Liabilities | £1,891 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Appointment of Mr Blair Ross Macdougall as a director on 2 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Blair Ross Macdougall as a director on 2 September 2016 (1 page) |
19 September 2016 | Appointment of Mrs Elizabeth Louise Macdougall as a director on 2 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Elizabeth Macdougall as a director on 31 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Elizabeth Macdougall as a director on 31 August 2016 (1 page) |
15 September 2016 | Director's details changed for Mrs Elizabeth Macdougall on 31 August 2016 (2 pages) |
14 September 2016 | Registered office address changed from The Gate House Main Street Balcurvie Leven Fife KY8 5DS to Office 2 173 175 Rosslyn Street Rosslyn Street Kirkcaldy KY1 3HU on 14 September 2016 (1 page) |
9 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
19 April 2013 | Termination of appointment of Blair Macdougall as a secretary (1 page) |
18 April 2013 | Incorporation
|