Dalgety Bay
Fife
KY11 9JN
Scotland
Director Name | Ms Linda Dunn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN Scotland |
Director Name | Mrs Shyamaladevi Vijayaraghavan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 February 2019(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2020) |
Role | Business Woman |
Country of Residence | India |
Correspondence Address | Suite 10 Castle House 1 Baker Street Stirling FK8 1AL Scotland |
Registered Address | Suite 10 Castle House 1 Baker Street Stirling FK8 1AL Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Cessation of Shyamaladevi Vijayaraghavan as a person with significant control on 19 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Shyamaladevi Vijayaraghavan as a director on 19 October 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 March 2019 | Appointment of Mrs Shyamaladevi Vijayaraghavan as a director on 21 February 2019 (2 pages) |
1 March 2019 | Notification of Shyamaladevi Vijayaraghavan as a person with significant control on 21 February 2019 (2 pages) |
1 March 2019 | Registered office address changed from Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN Scotland to Suite 10 Castle House 1 Baker Street Stirling FK8 1AL on 1 March 2019 (1 page) |
26 February 2019 | Cessation of Rajasekar Rangasamy as a person with significant control on 20 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Rajasekar Rangasamy as a director on 20 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Linda Dunn as a director on 20 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
15 November 2018 | Appointment of Ms Linda Dunn as a director on 2 November 2018 (2 pages) |
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|