Dunnock Road
Dunfermline
KY11 8QE
Scotland
Director Name | Mr Laurence Deary |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland |
Secretary Name | Mrs Natalie Deary |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland |
Website | www.kitchen-worktops-store.co.uk |
---|---|
Telephone | 0845 6005512 |
Telephone region | Unknown |
Registered Address | 15 63 Dunnock Road Dunfermline KY11 8QE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Laurence Deary 50.00% Ordinary |
---|---|
50 at £1 | Natalie Deary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,612 |
Cash | £11,643 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 6 November 2023 (overdue) |
6 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Cessation of Natalie Deary as a person with significant control on 23 October 2022 (1 page) |
26 October 2022 | Cessation of Laurence Deary as a person with significant control on 23 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Neville Taylor as a director on 23 October 2022 (2 pages) |
26 October 2022 | Change of details for Mr Neville Taylor as a person with significant control on 23 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Laurence Deary as a director on 23 October 2022 (1 page) |
26 October 2022 | Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland to 15 63 Dunnock Road Dunfermline KY11 8QE on 26 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Natalie Deary as a secretary on 23 October 2022 (1 page) |
26 October 2022 | Notification of Neville Taylor as a person with significant control on 23 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Neville Taylor on 23 October 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
28 July 2021 | Secretary's details changed for Mrs Natalie Deary on 1 July 2021 (1 page) |
28 July 2021 | Director's details changed for Mr Laurence Deary on 1 July 2021 (2 pages) |
28 July 2021 | Notification of Laurence Deary as a person with significant control on 1 July 2021 (2 pages) |
28 July 2021 | Change of details for Mrs Natalie Deary as a person with significant control on 1 July 2021 (2 pages) |
4 May 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
11 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
13 November 2018 | Registered office address changed from Eastons 2 Canal Street Elderslie Renfrewshire PA5 9AU to St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 13 November 2018 (1 page) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 September 2014 | Registered office address changed from Eastons 9 Stoddard Square Elderslie Renfrewshire PA5 9AS to Eastons 2 Canal Street Elderslie Renfrewshire PA5 9AU on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Eastons 9 Stoddard Square Elderslie Renfrewshire PA5 9AS to Eastons 2 Canal Street Elderslie Renfrewshire PA5 9AU on 25 September 2014 (1 page) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|