Dalgety Bay
KY11 9NQ
Scotland
Secretary Name | Ms Jibek Baihodjoeva |
---|---|
Status | Closed |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Dalgety Bay KY11 9NQ Scotland |
Director Name | Mr Stefan Tischer |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 February 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 October 2015) |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | 15 Donibristle Gardens Dalgety Bay KY11 9NQ Scotland |
Registered Address | 15 Donibristle Gardens Dalgety Bay KY11 9NQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
100 at £1 | Jibek Baihodjoeva 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2015 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to 15 Donibristle Gardens Dalgety Bay KY11 9NQ on 28 May 2015 (1 page) |
28 May 2015 | Secretary's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (1 page) |
28 May 2015 | Director's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to 15 Donibristle Gardens Dalgety Bay KY11 9NQ on 28 May 2015 (1 page) |
28 May 2015 | Secretary's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 February 2014 | Appointment of Mr. Stefan Tischer as a director (2 pages) |
17 February 2014 | Appointment of Mr. Stefan Tischer as a director (2 pages) |
12 November 2013 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
29 April 2013 | Incorporation (28 pages) |
29 April 2013 | Incorporation (28 pages) |