Markinch
Glenrothes
KY7 6JL
Scotland
Director Name | Mr Okan Melville |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Tiler |
Country of Residence | Scotland |
Correspondence Address | 10 Woodgate Way South Glenrothes Fife KY7 4PF Scotland |
Registered Address | 10 Woodgate Way South Glenrothes Fife KY7 4PF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
2 at £1 | Okan Melville 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Termination of appointment of Okan Melville as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Okan Melville as a director on 15 January 2015 (1 page) |
27 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Okan Melville on 20 April 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Okan Melville on 20 April 2014 (2 pages) |
27 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 July 2013 | Registered office address changed from 16 Mount Frost Gardens Markinch Glenrothes KY7 6JL Scotland on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Hulya Scobie as a director (1 page) |
4 July 2013 | Registered office address changed from 16 Mount Frost Gardens Markinch Glenrothes KY7 6JL Scotland on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Hulya Scobie as a director (1 page) |
4 July 2013 | Registered office address changed from 16 Mount Frost Gardens Markinch Glenrothes KY7 6JL Scotland on 4 July 2013 (1 page) |
10 June 2013 | Incorporation (25 pages) |
10 June 2013 | Incorporation (25 pages) |