Rosyth
Fife
KY11 2WX
Scotland
Registered Address | Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Termination of appointment of Santhosh Kumar Devarajan as a director on 12 October 2020 (1 page) |
12 October 2020 | Cessation of Santhosh Kumar Devarajan as a person with significant control on 12 October 2020 (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 5 December 2018 with updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
31 May 2017 | Registered office address changed from 53 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 53 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page) |
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|