Company NameSupply Source Europe Limited
Company StatusDissolved
Company NumberSC494454
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Secretary NameMr Stephen Heslop
StatusClosed
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4/6 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland

Location

Registered AddressUnit 4/6
Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 June 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)