Dunfermline
Fife
KY12 7HY
Scotland
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2017) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Registered Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
91 at £1 | Jennifer Campbell 91.00% Ordinary B |
---|---|
9 at £1 | Casey Campbell 9.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,084 |
Cash | £37,774 |
Current Liabilities | £19,486 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
10 July 2019 | Change of details for Mrs Jennifer Campbell as a person with significant control on 26 January 2018 (2 pages) |
10 July 2019 | Change of details for Mr Casey Campbell as a person with significant control on 26 January 2018 (2 pages) |
10 July 2019 | Director's details changed for Mr Casey Campbell on 26 January 2018 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for Mr Casey Campbell as a person with significant control on 13 December 2016 (2 pages) |
14 July 2017 | Change of details for Mr Casey Campbell as a person with significant control on 13 December 2016 (2 pages) |
1 June 2017 | Termination of appointment of Jennifer Campbell as a director on 1 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Jennifer Campbell as a director on 1 May 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 December 2016 | Director's details changed for Mrs Jennifer Campbell on 13 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Jennifer Campbell on 13 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Casey Campbell on 13 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Casey Campbell on 13 December 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 June 2015 | Previous accounting period extended from 5 April 2015 to 30 April 2015 (1 page) |
2 June 2015 | Previous accounting period extended from 5 April 2015 to 30 April 2015 (1 page) |
2 June 2015 | Previous accounting period extended from 5 April 2015 to 30 April 2015 (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
12 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
12 November 2014 | Appointment of Mrs Jennifer Campbell as a director on 3 October 2014 (2 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
12 November 2014 | Appointment of Mrs Jennifer Campbell as a director on 3 October 2014 (2 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
12 November 2014 | Appointment of Mrs Jennifer Campbell as a director on 3 October 2014 (2 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
28 July 2014 | Current accounting period shortened from 31 July 2015 to 5 April 2015 (1 page) |
28 July 2014 | Current accounting period shortened from 31 July 2015 to 5 April 2015 (1 page) |
28 July 2014 | Current accounting period shortened from 31 July 2015 to 5 April 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|