Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Exchange 307 West George Street Glasgow G2 4LF Scotland |
Registered Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 8 other UK companies use this postal address |
133 at £1 | Kerslands Nominees LTD 57.08% Ordinary A |
---|---|
100 at £1 | Kerslands Nominees Limited 42.92% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
28 January 2015 | Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF Scotland to C/O Robson Forth Ltd 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF Scotland to C/O Robson Forth Ltd 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Scott Hugh Burnside as a director on 18 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Scott Hugh Burnside as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Neil Gillies Cunningham as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Neil Gillies Cunningham as a director on 18 December 2014 (1 page) |
24 November 2014 | Resolutions
|
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Resolutions
|
21 November 2014 | Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF to The Exchange 307 West George Street Glasgow G2 4LF on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF to The Exchange 307 West George Street Glasgow G2 4LF on 21 November 2014 (1 page) |
2 October 2014 | Change of share class name or designation (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Change of share class name or designation (2 pages) |
2 October 2014 | Resolutions
|
14 May 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 May 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 May 2014 | Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 13 May 2014 (2 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|