Kelty
KY4 0AD
Scotland
Director Name | Mr Daniel Davidson Wightman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Mossgreen Street Kelty KY4 0AD Scotland |
Director Name | Mr William Neil Wightman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lady Campbells Walk Dunfermline Fife KY12 0QH Scotland |
Telephone | 01383 518397 |
---|---|
Telephone region | Dunfermline |
Registered Address | H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2018 | Order of court for early dissolution (1 page) |
3 July 2017 | Notice of winding up order (1 page) |
3 July 2017 | Notice of winding up order (1 page) |
26 June 2017 | Registered office address changed from Unit 39 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from Unit 39 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 26 June 2017 (2 pages) |
26 June 2017 | Court order notice of winding up (1 page) |
26 June 2017 | Court order notice of winding up (1 page) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Director's details changed for Mrs Sharon Wightman on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Daniel Davidson Wightman on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Daniel Davidson Wightman on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mrs Sharon Wightman on 28 November 2016 (2 pages) |
25 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 December 2015 | Termination of appointment of William Neil Wightman as a director on 26 November 2015 (1 page) |
4 December 2015 | Termination of appointment of William Neil Wightman as a director on 26 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Daniel Davidson Wightman as a director on 26 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Daniel Davidson Wightman as a director on 26 November 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 March 2014 | Registered office address changed from 7 Natal Place Cowdenbeath KY4 8HX United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 7 Natal Place Cowdenbeath KY4 8HX United Kingdom on 19 March 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|