Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Simon Marcus Taylor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 11/12 Simpson Loan Edinburgh EH3 9GR 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 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 February 2017 | Delivered on: 27 February 2017 Persons entitled: Thincats Loan Syndicates Limited (As Agent and Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Final account prior to dissolution in CVL (12 pages) |
16 August 2018 | Registered office address changed from 11/12 Simpson Loan Edinburgh EH3 9GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 16 August 2018 (2 pages) |
16 August 2018 | Resolutions
|
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
18 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 February 2017 | Registration of charge SC4593210001, created on 15 February 2017 (28 pages) |
27 February 2017 | Registration of charge SC4593210001, created on 15 February 2017 (28 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 January 2016 | Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
13 January 2016 | Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 December 2014 | Register inspection address has been changed to 12 Picardy Place Edinburgh EH1 3JT (1 page) |
22 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register inspection address has been changed to 12 Picardy Place Edinburgh EH1 3JT (1 page) |
22 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 October 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (2 pages) |
20 October 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (2 pages) |
24 March 2014 | Termination of appointment of Simon Taylor as a director (2 pages) |
24 March 2014 | Appointment of Barrie Brown as a director (3 pages) |
24 March 2014 | Registered office address changed from 22C Corstorphine Road Edinburgh EH12 6HP United Kingdom on 24 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Simon Taylor as a director (2 pages) |
24 March 2014 | Appointment of Barrie Brown as a director (3 pages) |
24 March 2014 | Registered office address changed from 22C Corstorphine Road Edinburgh EH12 6HP United Kingdom on 24 March 2014 (2 pages) |