Glenrothes
Fife
KY7 4TS
Scotland
Director Name | Katherine Helen Greer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 19 Kinellar Place Thornton Kirkcaldy Fife KY1 4BN Scotland |
Director Name | Mr Paul Alexander Greer |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2014(11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 September 2015) |
Role | Pilot |
Country of Residence | Scotland |
Correspondence Address | 19 Kinellar Place Thornton Kirkcaldy Fife KY1 4BN Scotland |
Registered Address | Unit 13 Faraday Road Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
50 at £1 | Alexander Turner Thomson Mitchell 50.00% Ordinary |
---|---|
50 at £1 | Katherine Helen Greer 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
15 July 2014 | Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages) |
15 July 2014 | Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 May 2014 | Appointment of Mr Paul Alexander Greer as a director (2 pages) |
22 May 2014 | Appointment of Mr Paul Alexander Greer as a director (2 pages) |
9 September 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
9 September 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
8 August 2013 | Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page) |
22 July 2013 | Appointment of Mr Alexander Turner Thomson Mitchell as a director (2 pages) |
22 July 2013 | Appointment of Mr Alexander Turner Thomson Mitchell as a director (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|