Dunfermline
Fife
KY12 7NZ
Scotland
Director Name | Guy Amor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP 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 |
75 at £1 | Dennis Amor 75.00% Ordinary |
---|---|
25 at £1 | Guy Amor 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
16 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
12 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 June 2014 | Statement of capital following an allotment of shares on 10 May 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Company name changed mainridge LIMITED\certificate issued on 02/06/14
|
9 May 2014 | Appointment of Guy Amor as a director (2 pages) |
9 May 2014 | Appointment of Dennis Adrian Amor as a director (2 pages) |
9 May 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
30 April 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 30 April 2014 (1 page) |
28 April 2014 | Incorporation (22 pages) |