Kirkcaldy
KY1 1HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 23 Townsend Place Kirkcaldy KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
1 at £1 | Kieron O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,370 |
Cash | £28,377 |
Current Liabilities | £22,519 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 December 2013 | Appointment of Mr Kieron Eugene O'neill as a director (2 pages) |
2 December 2013 | Appointment of Mr Kieron Eugene O'neill as a director (2 pages) |
30 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 May 2013 | Incorporation (22 pages) |
24 May 2013 | Incorporation (22 pages) |