Methil
Leven
Fife
KY8 3PS
Scotland
Director Name | Mr Kevin McLeish |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Kerber |
Country of Residence | Scotland |
Correspondence Address | 42 Kingsdale Gardens Kennoway Fife KY8 5LH Scotland |
Director Name | Mr Kevin William Ryan McLeish |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Kerber |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pentland View Kennoway Leven KY8 5TY Scotland |
Registered Address | Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alastair Scott 50.00% Ordinary |
---|---|
1 at £1 | Kevin Mcleish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,015 |
Cash | £7,795 |
Current Liabilities | £69,649 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
3 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2021 | Final account prior to dissolution in a winding-up by the court (4 pages) |
13 March 2019 | Registered office address changed from 162 Tweed Street Methil Leven KY8 3PS Scotland to Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 13 March 2019 (2 pages) |
5 February 2019 | Notice of winding up order (1 page) |
5 February 2019 | Court order notice of winding up (1 page) |
21 January 2019 | Termination of appointment of Kevin William Ryan Mcleish as a director on 31 December 2018 (1 page) |
21 January 2019 | Registered office address changed from 10 Pentland View Kennoway Leven KY8 5TY Scotland to 162 Tweed Street Methil Leven KY8 3PS on 21 January 2019 (1 page) |
21 January 2019 | Cessation of Kevin Mcleish as a person with significant control on 31 December 2018 (1 page) |
23 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
26 May 2017 | Registered office address changed from 42 Kingsdale Gardens Kennoway Fife KY8 5LH to 10 Pentland View Kennoway Leven KY8 5TY on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Mr Kevin Mcleish on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 42 Kingsdale Gardens Kennoway Fife KY8 5LH to 10 Pentland View Kennoway Leven KY8 5TY on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Mr Kevin Mcleish on 26 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
17 September 2014 | Appointment of Mr Alastair Keith Scott as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Alastair Keith Scott as a director on 17 September 2014 (2 pages) |
24 April 2014 | Appointment of Mr Kevin Mcleish as a director (2 pages) |
24 April 2014 | Termination of appointment of Kevin Mcleish as a director (1 page) |
24 April 2014 | Termination of appointment of Kevin Mcleish as a director (1 page) |
24 April 2014 | Appointment of Mr Kevin Mcleish as a director (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|