Cupar
Fife
KY15 5DJ
Scotland
Director Name | Miss Lucy Mary Elizabeth Cruickshank |
---|---|
Date of Birth | May 2000 (Born 24 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Park Road Cupar Fife KY15 5DJ Scotland |
Director Name | Mr Neil Cruickshank |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Park Road Cupar Fife KY15 5DJ Scotland |
Director Name | Tom Alexander Cruickshank |
---|---|
Date of Birth | July 2002 (Born 21 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2020(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Park Road Cupar Fife KY15 5DJ Scotland |
Registered Address | 7 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2023 | Application to strike the company off the register (2 pages) |
10 November 2022 | Register(s) moved to registered office address 7 West Park Road Cupar Fife KY15 5DJ (1 page) |
1 November 2022 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 7 West Park Road Cupar Fife KY15 5DJ on 1 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 October 2021 | Confirmation statement made on 26 September 2021 with updates (6 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 26 September 2020 with updates (7 pages) |
17 November 2020 | Appointment of Tom Alexander Cruickshank as a director on 20 August 2020 (2 pages) |
10 January 2020 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 January 2020 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
27 September 2019 | Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
27 September 2019 | Incorporation Statement of capital on 2019-09-27
|