Cupar
KY15 5AL
Scotland
Director Name | Mr John Francis Dudley Lidderdale |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rankeilour Mains Farmhouse Cupar Fife KY15 5RE Scotland |
Director Name | Mrs Lorna Elizabeth Mary Dow |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kirkgate Cupar KY15 5AL Scotland |
Website | www.cameron-worthdale.com |
---|
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2020 | Final account prior to dissolution in CVL (14 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Registered office address changed from C/O the Boudingait 43 Bonnygate Cupar Fife KY15 4BU Scotland to 11a Dublin Street Edinburgh EH1 3PG on 27 January 2020 (2 pages) |
22 October 2019 | Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 14 October 2019 (2 pages) |
22 October 2019 | Notification of Lorna Dow as a person with significant control on 27 September 2018 (2 pages) |
22 August 2019 | Cessation of Lorna Elizabeth Mary Dow as a person with significant control on 22 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Lorna Elizabeth Mary Dow as a director on 22 August 2019 (1 page) |
13 August 2019 | Termination of appointment of John Francis Dudley Lidderdale as a director on 10 August 2019 (1 page) |
13 August 2019 | Cessation of John Francis Dudley Lidderdale as a person with significant control on 10 August 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
3 May 2019 | Notification of Lorna Elizabeth Mary Dow as a person with significant control on 3 May 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 January 2018 | Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 20 January 2018 (2 pages) |
22 January 2018 | Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 20 January 2018 (2 pages) |
27 November 2017 | Termination of appointment of Lorna Elizabeth Mary Dow as a director on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Lorna Elizabeth Mary Dow as a director on 14 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 10 July 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 May 2016 | Registered office address changed from Rankeilour Mains Farmhouse Cupar Fife KY15 5RE United Kingdom to C/O the Boudingait 43 Bonnygate Cupar Fife KY15 4BU on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Rankeilour Mains Farmhouse Cupar Fife KY15 5RE United Kingdom to C/O the Boudingait 43 Bonnygate Cupar Fife KY15 4BU on 17 May 2016 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|