Hillend
Dunfermline
KY11 9JN
Scotland
Director Name | Miss Hannah Victoria Mills |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 21 May 2019(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 May 2022) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 75 Bittern Court Dunfermline KY11 8HF Scotland |
Director Name | Mr Wayne Lee Large |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 East Port Dunfermline KY12 7JE Scotland |
Director Name | Mrs Nicola Jane Large |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 East Port Dunfermline KY12 7JE Scotland |
Registered Address | Suite 2, 10a Ridge Way Hillend Dunfermline KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (1 page) |
21 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Miss Hannah Victoria Mills as a director on 21 May 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 January 2019 | Notification of Victoria De Vries as a person with significant control on 1 October 2017 (2 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 43 East Port Dunfermline KY12 7JE Scotland to Suite 2, 10a Ridge Way Hillend Dunfermline KY11 9JN on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Nicola Jane Large as a director on 15 January 2018 (1 page) |
25 October 2017 | Cessation of Wayne Lee Large as a person with significant control on 16 October 2017 (1 page) |
25 October 2017 | Cessation of Wayne Lee Large as a person with significant control on 16 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
24 October 2017 | Appointment of Mrs Victoria De Vries as a director on 16 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Victoria De Vries as a director on 16 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Wayne Lee Large as a director on 16 October 2017 (1 page) |
24 October 2017 | Appointment of Mrs Nicola Jane Large as a director on 16 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Wayne Lee Large as a director on 16 October 2017 (1 page) |
24 October 2017 | Appointment of Mrs Nicola Jane Large as a director on 16 October 2017 (2 pages) |
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|