Auchingramont Road
Hamilton
ML3 6JT
Scotland
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alistair Gerard Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,354 |
Current Liabilities | £56,690 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 27 August 2019 (overdue) |
14 November 2016 | Delivered on: 22 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 June 2019 | Amended total exemption full accounts made up to 31 August 2017 (7 pages) |
---|---|
3 May 2019 | Registered office address changed from 4 D Auchingramont Road, Hamilton ML3 6JT to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 May 2019 (2 pages) |
3 May 2019 | Court order in a winding-up (& Court Order attachment) (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 November 2016 | Registration of charge SC4566140001, created on 14 November 2016 (8 pages) |
22 November 2016 | Registration of charge SC4566140001, created on 14 November 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|