Dunfermline
Fife
KY12 7HY
Scotland
Director Name | Mr Brian John O'Cathain |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Registered Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2020 | Application to strike the company off the register (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 April 2018 | Director's details changed for Mr Brian John O'cathain on 1 October 2017 (2 pages) |
30 April 2018 | Change of details for Mr Brian O'cathain as a person with significant control on 1 October 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
27 April 2018 | Director's details changed for Ms Liz Nilsson on 1 October 2017 (2 pages) |
27 April 2018 | Change of details for Mr Brian O'cathain as a person with significant control on 27 April 2018 (2 pages) |
27 April 2018 | Change of details for Ms Liz Nilsson as a person with significant control on 1 October 2017 (2 pages) |
27 April 2018 | Director's details changed for Mr Brian John O'cathain on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Ms Liz Nilsson on 27 April 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 March 2015 | Director's details changed for Mr Brian O'cathain on 26 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Brian O'cathain on 26 March 2015 (2 pages) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|