Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mr Steven Ian Gunby |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1 Airlie House Pentland Park Glenrothes KY6 2AG Scotland |
Registered Address | Suite 1 Airlie House Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Termination of appointment of Steven Ian Gunby as a director on 21 June 2022 (1 page) |
22 June 2022 | Notification of Christopher John Hunter as a person with significant control on 21 June 2022 (2 pages) |
22 June 2022 | Cessation of Steven Ian Gunby as a person with significant control on 21 June 2022 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Mr Christopher John Hunter as a director on 1 February 2021 (2 pages) |
28 August 2020 | Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
28 August 2020 | Registered office address changed from Unit 1C Prestonhall Industrial Estate Cupar Fife KY15 4rd United Kingdom to Suite 1 Airlie House Pentland Park Glenrothes KY6 2AG on 28 August 2020 (1 page) |
13 August 2020 | Incorporation Statement of capital on 2020-08-13
|