Dunfermline
Fife
KY12 7NZ
Scotland
Director Name | Mr Duncan Campbell Taylor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westport, East Kilbride Glasgow G75 8QR Scotland |
Director Name | Mr Marc Mackay Allan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Director Name | Mr Paul James Miller Heap |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Director Name | Mr Albert Cameron |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Director Name | Mr Charles Patrick Feeney |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Albert Cameron 50.00% Ordinary |
---|---|
100 at £1 | Marc Mckay Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,786 |
Cash | £430,781 |
Current Liabilities | £929,534 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 24 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 7 November 2017 (overdue) |
26 September 2017 | Court order notice of winding up (1 page) |
---|---|
26 September 2017 | Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 26 September 2017 (2 pages) |
26 September 2017 | Notice of winding up order (1 page) |
26 September 2017 | Court order notice of winding up (1 page) |
26 September 2017 | Notice of winding up order (1 page) |
28 March 2017 | Termination of appointment of Charles Patrick Feeney as a director on 20 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Charles Patrick Feeney as a director on 20 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Albert Cameron as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Albert Cameron as a director on 16 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 April 2016 | Appointment of Mr Charles Patrick Feeney as a director on 4 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Charles Patrick Feeney as a director on 4 April 2016 (2 pages) |
19 January 2016 | Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Albert Cameron as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Albert Cameron as a director on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Paul Heap as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Paul Heap as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages) |
30 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page) |
30 December 2015 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page) |
11 November 2015 | Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 September 2014 | Termination of appointment of Duncan Campbell Taylor as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Duncan Campbell Taylor as a director on 11 September 2014 (1 page) |
31 July 2014 | Registered office address changed from 18 Sovereign Court Armadale Bathgate West Lothian EH48 2TB Scotland to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mister Marc Mackay Allan as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mister Marc Mackay Allan as a director on 30 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 18 Sovereign Court Armadale Bathgate West Lothian EH48 2TB Scotland to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 31 July 2014 (1 page) |
5 March 2014 | Registered office address changed from 3 Westport East Kilbride Glasgow G75 8QR United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 3 Westport East Kilbride Glasgow G75 8QR United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 3 Westport East Kilbride Glasgow G75 8QR United Kingdom on 5 March 2014 (1 page) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|