Kirkcaldy
Fife
KY1 1HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 |
Telephone | 01592 643570 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
1 at £1 | Paul Michael Caira 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Registered office address changed from 37 Crossgate Cupar Fife KY15 5AS Scotland to 23 Townsend Place Kirkcaldy Fife KY1 1HB on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 37 Crossgate Cupar Fife KY15 5AS Scotland to 23 Townsend Place Kirkcaldy Fife KY1 1HB on 11 November 2014 (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Registered office address changed from 23 Townsend Place Kirkcaldy KY1 1HB United Kingdom to 37 Crossgate Cupar Fife KY15 5AS on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 23 Townsend Place Kirkcaldy KY1 1HB United Kingdom to 37 Crossgate Cupar Fife KY15 5AS on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 23 Townsend Place Kirkcaldy KY1 1HB United Kingdom to 37 Crossgate Cupar Fife KY15 5AS on 4 August 2014 (1 page) |
8 January 2014 | Appointment of Mr Paul Michael Caira as a director (2 pages) |
8 January 2014 | Appointment of Mr Paul Michael Caira as a director (2 pages) |
17 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 June 2013 | Incorporation Statement of capital on 2013-06-11
|
11 June 2013 | Incorporation Statement of capital on 2013-06-11
|