Dunfermline
KY11 8QE
Scotland
Director Name | Mr Colin John Petrie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Barber |
Country of Residence | United Kingdom |
Correspondence Address | 18b Exchange Street Dundee DD1 3DL Scotland |
Director Name | Mr Richard Gordon Davies |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2018) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 18b Exchange Street Dundee DD1 3DL Scotland |
Registered Address | Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
24 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2023 | Notification of Aguia Group Ltd as a person with significant control on 10 August 2023 (2 pages) |
17 August 2023 | Registered office address changed from 18B Exchange Street Dundee DD1 3DL to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 17 August 2023 (1 page) |
17 August 2023 | Appointment of Mr Neville Taylor as a director on 10 August 2023 (2 pages) |
17 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
17 August 2023 | Cessation of Colin John Petrie as a person with significant control on 10 August 2023 (1 page) |
17 August 2023 | Termination of appointment of Colin John Petrie as a director on 10 August 2023 (1 page) |
17 August 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2023 | Compulsory strike-off action has been suspended (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
21 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
9 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
7 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
7 May 2020 | Change of details for Mr Colin John Petrie as a person with significant control on 5 December 2018 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
28 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 December 2018 | Cessation of Richard Gordon Davies as a person with significant control on 5 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Richard Gordon Davies as a director on 5 December 2018 (1 page) |
7 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 December 2016 | Director's details changed for Mr Colin John Petrie on 9 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Colin John Petrie on 9 December 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
10 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 November 2014 | Registered office address changed from 41 Lilybank Mews Dundee DD4 6EQ Scotland to 18B Exchange Street Dundee DD1 3DL on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 41 Lilybank Mews Dundee DD4 6EQ Scotland to 18B Exchange Street Dundee DD1 3DL on 12 November 2014 (1 page) |
10 October 2014 | Appointment of Mr Richard Gordon Davies as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Richard Gordon Davies as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Richard Gordon Davies as a director on 1 October 2014 (2 pages) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|