Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Director Name | Mr Christopher McBay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 July 2016(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Henry Baird McLeish |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr William Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Starks Park, Pratt Street, Kirkcaldy Pratt Street Kirkcaldy KY1 1SA Scotland |
Secretary Name | Mrs Shirley Jane Stubbs |
---|---|
Status | Current |
Appointed | 01 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Peter Craig McWhirter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buchanan Gardens Cairneyhill Dunfermline Fife KY12 8US Scotland |
Director Name | Mr Thomas Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stark's Park Pratt Street Kirkcaldy Fife KY1 1SA Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Registered Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
30 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 January 2024 | Application to strike the company off the register (2 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
4 July 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 February 2021 | Appointment of Mr Henry Baird Mcleish as a director on 15 October 2016 (2 pages) |
2 February 2021 | Appointment of Mr William Clark as a director on 18 October 2017 (2 pages) |
28 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Ccw Secretaries Limited as a secretary on 1 June 2019 (1 page) |
12 June 2019 | Appointment of Mrs Shirley Jane Stubbs as a secretary on 1 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to East End Park Halbeath Road Dunfermline KY12 7RB on 12 June 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 July 2018 | Termination of appointment of Thomas Phillips as a director on 31 December 2017 (1 page) |
23 July 2018 | Termination of appointment of Peter Craig Mcwhirter as a director on 31 May 2018 (1 page) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 July 2016 | Appointment of Mr Christopher Mcbay as a director on 7 July 2016 (3 pages) |
18 July 2016 | Appointment of Mr Christopher Mcbay as a director on 7 July 2016 (3 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
21 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
30 March 2015 | Appointment of Thomas Phillips as a director on 25 February 2015 (3 pages) |
30 March 2015 | Appointment of Thomas Phillips as a director on 25 February 2015 (3 pages) |
2 February 2015 | Current accounting period shortened from 31 July 2015 to 31 May 2015 (3 pages) |
2 February 2015 | Current accounting period shortened from 31 July 2015 to 31 May 2015 (3 pages) |
23 October 2014 | Appointment of Mr Thomas Ewing as a director on 20 October 2014 (3 pages) |
23 October 2014 | Appointment of Mr Thomas Ewing as a director on 20 October 2014 (3 pages) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|