Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director Name | Mr Robert Douglas Storey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 225 19 South Castle Drive Dunfermline KY11 8PD Scotland |
Director Name | Mr Gordon David Gibson Bayne |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | No.19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
Secretary Name | Mrs Moira Bayne |
---|---|
Status | Resigned |
Appointed | 12 September 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | No.19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
Registered Address | No.19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 March 2020 | Delivered on: 17 March 2020 Persons entitled: Gordon Bayne (As Security Trustee) Classification: A registered charge Outstanding |
---|
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2021 | Application to strike the company off the register (1 page) |
28 January 2021 | Statement of capital on 28 January 2021
|
28 January 2021 | Resolutions
|
28 January 2021 | Solvency Statement dated 21/12/20 (1 page) |
28 January 2021 | Statement by Directors (1 page) |
15 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
27 March 2020 | Notification of Lajj Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Gordon David Gibson Bayne as a director on 10 March 2020 (1 page) |
27 March 2020 | Cessation of Gordon David Gibson Bayne as a person with significant control on 10 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Moira Bayne as a secretary on 10 March 2020 (1 page) |
27 March 2020 | Appointment of Craig Stevenson as a director on 10 March 2020 (2 pages) |
27 March 2020 | Cessation of Moira Moncrieff Bayne as a person with significant control on 10 March 2020 (1 page) |
17 March 2020 | Registration of charge SC6007660001, created on 10 March 2020 (19 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
13 November 2018 | Change of details for Mr Gordon David Gibson Bayne as a person with significant control on 29 June 2018 (2 pages) |
13 November 2018 | Notification of Moira Bayne as a person with significant control on 29 June 2018 (2 pages) |
9 October 2018 | Resolutions
|
14 September 2018 | Registered office address changed from No. 19 South Castle Drive, Carnegie Campus, Dunfer No. 19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD Scotland to No.19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD on 14 September 2018 (1 page) |
12 September 2018 | Registered office address changed from 225 19 South Castle Drive Dunfermline KY11 8PD United Kingdom to No. 19 South Castle Drive, Carnegie Campus, Dunfer No. 19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD on 12 September 2018 (1 page) |
12 September 2018 | Appointment of Mrs Moira Bayne as a secretary on 12 September 2018 (2 pages) |
14 August 2018 | Resolutions
|
9 July 2018 | Termination of appointment of Robert Douglas Storey as a director on 29 June 2018 (1 page) |
6 July 2018 | Resolutions
|
6 July 2018 | Statement of capital on 6 July 2018
|
6 July 2018 | Solvency Statement dated 29/06/18 (1 page) |
6 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
6 July 2018 | Resolutions
|
6 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
6 July 2018 | Resolutions
|
6 July 2018 | Resolutions
|
6 July 2018 | Statement by Directors (1 page) |
22 June 2018 | Incorporation Statement of capital on 2018-06-22
|