Ajax Way
Methil
Fife
KY8 3RS
Scotland
Director Name | Mr Ian Cullen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Office 16 Fric Ajax Way Methil Fife KY8 3RS Scotland |
Director Name | Mr Gordon Brown |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36b Lady Helen Street Kirkcaldy Fife KY1 1PP Scotland |
Director Name | Mr Gary James Greenhill |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 16 Fric Ajax Way Methil Fife KY8 3RS Scotland |
Director Name | Miss Karly Rachel Ashworth |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2019) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Office 9 Fric Ajax Way Methil Fife KY8 3RS Scotland |
Registered Address | Office 16 Fric Ajax Way Methil Fife KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 13 August 2022 (overdue) |
16 June 2017 | Delivered on: 19 June 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 December 2021 | Resolutions
|
2 August 2021 | Satisfaction of charge SC5234850001 in full (1 page) |
30 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
29 July 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 July 2021 | Cessation of Gary James Greenhill as a person with significant control on 1 July 2021 (1 page) |
29 July 2021 | Notification of Jill Cullen as a person with significant control on 1 July 2021 (2 pages) |
29 July 2021 | Appointment of Mr Ian Cullen as a director on 29 July 2021 (2 pages) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2021 | Termination of appointment of Gary James Greenhill as a director on 17 June 2021 (1 page) |
1 October 2020 | Director's details changed for Mr Gary James Greenhill on 1 October 2020 (2 pages) |
15 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS United Kingdom to Office 16 Fric Ajax Way Methil Fife KY8 3RS on 12 June 2020 (1 page) |
13 June 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
10 May 2019 | Termination of appointment of Karly Rachel Ashworth as a director on 1 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
10 May 2019 | Appointment of Mrs Jill Cullen as a director on 1 May 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
23 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
23 June 2017 | Appointment of Miss Karly Rachel Ashworth as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Miss Karly Rachel Ashworth as a director on 23 June 2017 (2 pages) |
19 June 2017 | Registration of charge SC5234850001, created on 16 June 2017 (12 pages) |
19 June 2017 | Registration of charge SC5234850001, created on 16 June 2017 (12 pages) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
21 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 January 2017 | Registered office address changed from C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP Scotland to PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS on 20 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
20 January 2017 | Registered office address changed from C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP Scotland to PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS on 20 January 2017 (1 page) |
29 January 2016 | Termination of appointment of Gordon Brown as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Gordon Brown as a director on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 190 Dover Drive Dunfermline Fife KY11 8HB Scotland to C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 190 Dover Drive Dunfermline Fife KY11 8HB Scotland to C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP on 29 January 2016 (1 page) |
5 January 2016 | Incorporation Statement of capital on 2016-01-05
|
5 January 2016 | Incorporation Statement of capital on 2016-01-05
|