Kincardine-On-Forth
FK10 4DT
Scotland
Director Name | Mr Wallace James Menzies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2019(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 September 2020) |
Role | Quarry Manager |
Country of Residence | Scotland |
Correspondence Address | Tulliallan Tulliallan Kincardine-On-Forth FK10 4DT Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Stewart Robert Denny |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Broadlees Industrial Estate Carlisle Road Chapelhall Airdrie North Lanarkshire ML6 8RH Scotland |
Director Name | Mr John Christopher Higgins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Brig House Brig House Village Westfield West Lothian EH48 3DW Scotland |
Registered Address | Tulliallan Kincardine-On-Forth FK10 4DT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2020 | Application to strike the company off the register (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
11 October 2019 | Notification of Tqlmac Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
11 October 2019 | Cessation of John Christopher Higgins as a person with significant control on 4 October 2019 (1 page) |
7 October 2019 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to Tulliallan Tulliallan Kincardine-on-Forth FK10 4DT on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Wallace James Menzies as a director on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of John Christopher Higgins as a director on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Ian Wallace Menzies as a director on 4 October 2019 (2 pages) |
7 October 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
3 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 September 2019 | Cessation of Stewart Robert Denny as a person with significant control on 19 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Stewart Robert Denny as a director on 19 September 2019 (1 page) |
26 September 2019 | Appointment of Mr John Christopher Higgins as a director on 19 September 2019 (2 pages) |
26 September 2019 | Notification of John Christopher Higgins as a person with significant control on 19 September 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 April 2018 | Change of details for a person with significant control (2 pages) |
24 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 April 2017 | Registered office address changed from G J Hunter Solicitors 26 - 28 Meadowbank Terrace Edinburgh EH87AS Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from G J Hunter Solicitors 26 - 28 Meadowbank Terrace Edinburgh EH87AS Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 April 2017 (2 pages) |
30 November 2016 | Appointment of Mr Stewart Robert Denny as a director on 24 November 2016 (3 pages) |
30 November 2016 | Appointment of Mr Stewart Robert Denny as a director on 24 November 2016 (3 pages) |
5 April 2016 | Termination of appointment of Peter Valaitis as a director on 5 April 2016 (1 page) |
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Peter Valaitis as a director on 5 April 2016 (1 page) |