Cupar
KY15 5JT
Scotland
Director Name | Iain Mackay Sinclair |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Motatest 2 Ceres Road Cupar KY15 5JT Scotland |
Secretary Name | Christine Clowry |
---|---|
Status | Closed |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Motatest 2 Ceres Road Cupar KY15 5JT Scotland |
Director Name | Sinclair-Rojas Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(same day as company formation) |
Correspondence Address | G6 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland |
Director Name | Aqua B Group Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Correspondence Address | 22 The Ropewalk Nottingham Nottinghamshire NG1 5DT |
Registered Address | Motatest 2 Ceres Road Cupar KY15 5JT Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
8 at £1 | Iain Mackay Sinclair 8.00% Ordinary |
---|---|
8 at £1 | Nora Rojas-sinclair 8.00% Ordinary |
70 at £1 | Sinclair-rojas LTD 70.00% Ordinary |
4 at £1 | Christine Clowry 4.00% Ordinary |
10 at £1 | Aqua B Group LLP 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,592 |
Cash | £6,298 |
Current Liabilities | £16,452 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2016 | Application to strike the company off the register (3 pages) |
4 November 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 October 2015 | Director's details changed for Sinclair-Rojas Limited on 26 September 2014 (1 page) |
5 October 2015 | Director's details changed for Sinclair-Rojas Limited on 26 September 2014 (1 page) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 December 2013 | Termination of appointment of Aqua B Group Llp as a director (2 pages) |
11 December 2013 | Termination of appointment of Aqua B Group Llp as a director (2 pages) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|