Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
Director Name | Mr Ronald Robert Hunter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Nollamara Banton Road Kelvinhead Kilsyth North Lanarkshire G65 0QJ Scotland |
Registered Address | 6 Dewar House , Carnegie Campus Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
5k at £1 | Iain Gosman 50.00% Ordinary |
---|---|
5k at £1 | Ronald Hunter 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Termination of appointment of Ronald Robert Hunter as a director on 1 September 2015 (1 page) |
22 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Registered office address changed from C/O Minuteman Press 6 Dewar House 6 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY Scotland to 6 Dewar House , Carnegie Campus Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PY on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Iain Nicholson Gosman as a director on 1 September 2015 (1 page) |
22 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Termination of appointment of Ronald Robert Hunter as a director on 1 September 2015 (1 page) |
22 January 2016 | Termination of appointment of Iain Nicholson Gosman as a director on 1 September 2015 (1 page) |
22 January 2016 | Registered office address changed from C/O Minuteman Press 6 Dewar House 6 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY Scotland to 6 Dewar House , Carnegie Campus Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PY on 22 January 2016 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|