Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Secretary Name | Ms Penny Browne |
---|---|
Status | Current |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Registered Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 8 other UK companies use this postal address |
600 at £1 | Kieran Thomas Fagan 60.00% Ordinary |
---|---|
300 at £1 | Penny Browne 30.00% Ordinary |
100 at £1 | Scot Shand 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£281,883 |
Cash | £142 |
Current Liabilities | £282,025 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 February 2014 | Delivered on: 19 February 2014 Satisfied on: 11 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2015 | Satisfaction of charge SC4541110001 in full (4 pages) |
11 July 2015 | Satisfaction of charge SC4541110001 in full (4 pages) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 March 2015 | Registered office address changed from 18 Dundas Home Farm South Queensferry West Lothian EH30 9SS to 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 18 Dundas Home Farm South Queensferry West Lothian EH30 9SS to 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 18 Dundas Home Farm South Queensferry West Lothian EH30 9SS to 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 6 March 2015 (1 page) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 April 2014 | Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages) |
10 April 2014 | Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages) |
19 February 2014 | Registration of charge 4541110001 (18 pages) |
19 February 2014 | Registration of charge 4541110001 (18 pages) |
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|