Dunfermline
Fife
KY12 7AG
Scotland
Director Name | Ms Alison Whyte |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Senior Project Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Wedderburn Crescent Dunfermline Fife KY11 4SE Scotland |
Registered Address | 52 Bruce Street Dunfermline Fife KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Calum Halliday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,147 |
Cash | £136 |
Current Liabilities | £194 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
19 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
30 January 2016 | Registered office address changed from Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL Scotland to 52 Bruce Street Dunfermline Fife KY12 7AG on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL Scotland to 52 Bruce Street Dunfermline Fife KY12 7AG on 30 January 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 December 2015 | Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE to Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL on 13 December 2015 (1 page) |
13 December 2015 | Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE to Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL on 13 December 2015 (1 page) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 August 2015 | Termination of appointment of Alison Whyte as a director on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 116 Dover Park Dunfermline Fife KY11 8HX Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Alison Whyte as a director on 31 August 2015 (1 page) |
31 August 2015 | Director's details changed for Mr Calum Halliday on 31 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Calum Halliday on 31 August 2015 (2 pages) |
31 August 2015 | Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 116 Dover Park Dunfermline Fife KY11 8HX Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|