Lundin Links
Leven
KY8 6DD
Scotland
Director Name | Mr Daniel Llopis Hueso |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 April 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Mrs Maria Carmen Llopis Saez |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Mrs Maria Carmen Llopis Saez |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland |
Director Name | Dr Carlos Llopis |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Mr Jose Daniel Llopis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Secretary Name | Dr Silvia Llopis |
---|---|
Status | Resigned |
Appointed | 10 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Mrs Silvia Llopis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 May 2016(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 January 2017) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | 33 Fieldfare View Dunfermline Fife KY11 8FY Scotland |
Director Name | Mrs Maria Carmen Llopis Saez |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 July 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Mr Daniel Llopis Hueso |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 July 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Secretary Name | Mrs Maria Carmen Llopis Saez |
---|---|
Status | Resigned |
Appointed | 10 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Dr Carlos Llopis |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 31 July 2017) |
Role | Chief Business Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Mr Daniel Llopis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 July 2017(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Dr Jose Daniel Llopis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 27 July 2017) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Director Name | Dr Silvia Llopis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 31 July 2017) |
Role | Chief Research Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
Website | www.predator-technologies.com |
---|
Registered Address | 22 Keilburn Lundin Links Leven KY8 6DD Scotland |
---|---|
Constituency | North East Fife |
Ward | Leven, Kennoway and Largo |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (3 pages) |
25 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
25 April 2018 | Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 22 Keilburn Lundin Links Leven KY8 6DD (1 page) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Termination of appointment of Carlos Llopis as a director on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Mr Daniel Llopis as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Daniel Llopis Hueso as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Maria Carmen Llopis Saez as a director on 31 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Mrs Maria Carmen Llopis on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Daniel Llopis Hueso as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Silvia Llopis as a director on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Mr Daniel Llopis as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Silvia Llopis as a director on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Mrs Maria Carmen Llopis as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Maria Carmen Llopis Saez as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Carlos Llopis as a director on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Mrs Maria Carmen Llopis as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Mrs Maria Carmen Llopis on 31 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Jose Daniel Llopis as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Jose Daniel Llopis as a director on 27 July 2017 (1 page) |
26 July 2017 | Notification of Silvia Llopis as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Change of details for Mrs Maria Carmen Llopis as a person with significant control on 25 July 2017 (3 pages) |
26 July 2017 | Notification of Maria Carmen Llopis as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Maria Carmen Llopis Saez as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Daniel Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Jose Daniel Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Notification of Daniel Llopis as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Dr Silvia Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Cessation of Maria Carmen Llopis Saez as a person with significant control on 25 July 2017 (1 page) |
26 July 2017 | Notification of Maria Carmen Llopis as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Jose Daniel Llopis on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Maria Carmen Llopis Saez as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Daniel Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Jose Daniel Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Cessation of Silvia Llopis as a person with significant control on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Maria Carmen Llopis Saez as a secretary on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Daniel Llopis Hueso as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Daniel Llopis Hueso as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mrs Maria Carmen Llopis as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Cessation of Maria Carmen Llopis Saez as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Dr Carlos Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Notification of Daniel Llopis as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Notification of Silvia Llopis as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Maria Carmen Llopis as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Daniel Llopis as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Dr Silvia Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Jose Daniel Llopis on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Maria Carmen Llopis Saez as a secretary on 25 July 2017 (1 page) |
26 July 2017 | Change of details for Mrs Maria Carmen Llopis as a person with significant control on 25 July 2017 (3 pages) |
26 July 2017 | Termination of appointment of Daniel Llopis as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Dr Carlos Llopis as a director on 25 July 2017 (2 pages) |
26 July 2017 | Cessation of Silvia Llopi as a person with significant control on 26 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Carlos Llopis as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Carlos Llopis as a director on 25 July 2017 (1 page) |
10 July 2017 | Appointment of Mrs Maria Carmen Llopis Saez as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Maria Carmen Llopis Saez as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Daniel Llopis Hueso as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Daniel Llopis Hueso as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Silvia Llopis as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Silvia Llopis as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Maria Carmen Llopis Saez as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Cessation of Silvia Llopi as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mrs Maria Carmen Llopis Saez as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Silvia Llopis as a secretary on 10 July 2017 (1 page) |
9 July 2017 | Secretary's details changed for Mr Jose Daniel Llopis on 9 July 2017 (1 page) |
9 July 2017 | Notification of Silvia Llopis as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Change of details for Dr Jose Daniel Llopis as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Notification of Silvia Llopis as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Change of details for Dr Jose Daniel Llopis as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Termination of appointment of Jose Daniel Llopis as a director on 9 July 2017 (1 page) |
9 July 2017 | Cessation of Jose Daniel Llopis as a person with significant control on 9 July 2017 (1 page) |
9 July 2017 | Cessation of Jose Daniel Llopi as a person with significant control on 9 July 2017 (1 page) |
9 July 2017 | Termination of appointment of Jose Daniel Llopis as a director on 9 July 2017 (1 page) |
9 July 2017 | Secretary's details changed for Mr Jose Daniel Llopis on 9 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 33 Fieldfare View Dunfermline Fife KY11 8FY Scotland to 22 Keilburn Lundin Links Leven KY8 6DD on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 33 Fieldfare View Dunfermline Fife KY11 8FY Scotland to 22 Keilburn Lundin Links Leven KY8 6DD on 7 July 2017 (1 page) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2017 | Appointment of Mrs Maria Carmen Llopis Saez as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Silvia Llopis as a director on 18 January 2017 (1 page) |
18 January 2017 | Appointment of Mrs Maria Carmen Llopis Saez as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Silvia Llopis as a director on 18 January 2017 (1 page) |
13 November 2016 | Registered office address changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 33 Fieldfare View Dunfermline Fife KY11 8FY on 13 November 2016 (1 page) |
13 November 2016 | Registered office address changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 33 Fieldfare View Dunfermline Fife KY11 8FY on 13 November 2016 (1 page) |
12 May 2016 | Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page) |
12 May 2016 | Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page) |
12 May 2016 | Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page) |
12 May 2016 | Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page) |
12 May 2016 | Register inspection address has been changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page) |
12 May 2016 | Register inspection address has been changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Appointment of Mrs Silvia Llopis as a director on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Maria Carmen Llopis Saez as a director on 9 May 2016 (1 page) |
9 May 2016 | Appointment of Mrs Silvia Llopis as a director on 9 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Maria Carmen Llopis Saez as a director on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ on 9 May 2016 (1 page) |
9 May 2016 | Resolutions
|
24 March 2016 | Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 24 March 2016 (1 page) |
24 March 2016 | Register inspection address has been changed to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Register inspection address has been changed to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 24 March 2016 (1 page) |
17 March 2016 | Company name changed predator technologies LIMITED\certificate issued on 17/03/16
|
17 March 2016 | Company name changed predator technologies LIMITED\certificate issued on 17/03/16
|
31 January 2016 | Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page) |
30 September 2015 | Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen United Kingdom AB23 8RJ United Kingdom to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen United Kingdom AB23 8RJ United Kingdom to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 30 September 2015 (1 page) |
10 May 2015 | Appointment of Mr Jose Daniel Llopis as a secretary on 10 May 2015 (2 pages) |
10 May 2015 | Appointment of Mr Jose Daniel Llopis as a secretary on 10 May 2015 (2 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|