Methil
Leven
KY8 3RS
Scotland
Secretary Name | Nikki Beveridge |
---|---|
Status | Closed |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 11 Fife Renewables Innovation Centre Ajax W Methil Leven KY8 3RS Scotland |
Registered Address | Office 11 Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
100 at £1 | Nikki Beveridge 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 September 2018 | Registered office address changed from 11 Boston Road Glenrothes Fife KY6 2RE to Office 11 Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS on 5 September 2018 (1 page) |
5 September 2018 | Director's details changed for Mrs Nikki Beveridge on 4 September 2018 (2 pages) |
5 September 2018 | Change of details for Mrs Nikki Dawn Beveridge as a person with significant control on 4 September 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 September 2014 | Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page) |
13 August 2014 | Secretary's details changed for Nikki Beveridge on 6 December 2013 (1 page) |
13 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mrs Nikki Beveridge on 6 December 2013 (2 pages) |
13 August 2014 | Secretary's details changed for Nikki Beveridge on 6 December 2013 (1 page) |
13 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mrs Nikki Beveridge on 6 December 2013 (2 pages) |
13 August 2014 | Director's details changed for Mrs Nikki Beveridge on 6 December 2013 (2 pages) |
13 August 2014 | Secretary's details changed for Nikki Beveridge on 6 December 2013 (1 page) |
31 July 2014 | Registered office address changed from 6 Chapel Road Dunshalt Cupar Fife KY14 7EZ Scotland to 16 Main Street Thornton Kirkcaldy Fife KY1 4AF on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 6 Chapel Road Dunshalt Cupar Fife KY14 7EZ Scotland to 16 Main Street Thornton Kirkcaldy Fife KY1 4AF on 31 July 2014 (2 pages) |
29 April 2013 | Incorporation Statement of capital on 2013-04-29
|
29 April 2013 | Incorporation Statement of capital on 2013-04-29
|