Leven
KY8 3RS
Scotland
Director Name | Mr Lee Mary Murray |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS Scotland |
Registered Address | Unit 24 Fife Renewables And Innovation Centre Ajax Way Leven KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2019 | Voluntary strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | Application to strike the company off the register (1 page) |
4 December 2018 | Cessation of Lee Mary Murray as a person with significant control on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Lee Mary Murray as a director on 4 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Lee Murray as a director on 4 December 2018 (2 pages) |
27 November 2018 | Director's details changed for Mrs Lynne Mary Murray on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Mrs Lynne Mary Murray as a person with significant control on 27 November 2018 (2 pages) |
25 July 2018 | Change of details for Mr Lynne Mary Murray as a person with significant control on 25 July 2018 (2 pages) |
24 July 2018 | Registered office address changed from 10 Willow Glade Willow Glade Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 3RS on 24 July 2018 (1 page) |
17 July 2018 | Incorporation Statement of capital on 2018-07-17
|