Kirkcaldy
Fife
KY2 5YX
Scotland
Director Name | Mrs Margaret Janette Puddifoot |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dunottar Place Kirkcaldy Fife KY2 5YX Scotland |
Registered Address | 18 North Street Glenrothes Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Kenneth Henry Kennedy Puddifoot 50.00% Ordinary |
---|---|
1 at £1 | Margaret Janette Puddifoot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,058 |
Cash | £28,051 |
Current Liabilities | £16,993 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Application to strike the company off the register (2 pages) |
29 May 2015 | Application to strike the company off the register (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|