Saline
Dunfermline
KY12 9LN
Scotland
Director Name | Victor Francis Beasley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shieldbank Farm North Road Saline Dunfermline KY12 9LN Scotland |
Registered Address | H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marianne Elizabeth Beasley 50.00% Ordinary |
---|---|
1 at £1 | Victor Francis Beasley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,147 |
Current Liabilities | £39,056 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Order of court for early dissolution (1 page) |
9 June 2017 | Order of court for early dissolution (1 page) |
30 December 2016 | Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes KY7 4NS to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 30 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes KY7 4NS to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 30 December 2016 (2 pages) |
14 December 2016 | Court order notice of winding up (1 page) |
14 December 2016 | Notice of winding up order (1 page) |
14 December 2016 | Notice of winding up order (1 page) |
14 December 2016 | Court order notice of winding up (1 page) |
14 December 2016 | Registered office address changed from 66 Tay Street Perth PH2 8RA to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 66 Tay Street Perth PH2 8RA to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 14 December 2016 (2 pages) |
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
15 July 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Registered office address changed from Shieldbank Farm North Road Saline Dunfermline KY12 9LN United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Shieldbank Farm North Road Saline Dunfermline KY12 9LN United Kingdom on 18 June 2013 (1 page) |
17 June 2013 | Incorporation (23 pages) |
17 June 2013 | Incorporation (23 pages) |