Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland
Director Name | Stasa Stasic |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB |
Director Name | Mr Saumin Desai |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 September 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland |
Registered Address | Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | Stasa Stasic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £411 |
Current Liabilities | £411 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
31 May 2017 | Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
21 January 2017 | Termination of appointment of Saumin Desai as a director on 17 January 2017 (1 page) |
21 January 2017 | Appointment of Mr Sivakumar Arunachalam as a director on 16 January 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 March 2016 | Director's details changed for Saumin Desai on 3 March 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 October 2015 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page) |
18 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 September 2014 | Termination of appointment of Stasa Stasic as a director on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Saumin Desai as a director (2 pages) |
10 September 2014 | Appointment of Saumin Desai as a director on 10 September 2014 (2 pages) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|