Cairneyhill
Dunfermline
KY12 8QU
Scotland
Director Name | Mr Deepak Bali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Director Name | Mrs Anita Bali |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Main Street Cairneyhill Dunfermline KY12 8QU Scotland |
Director Name | Mr Deepak Bali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Main Street Cairneyhill Dunfermline KY12 8QU Scotland |
Registered Address | 96 Main Street Cairneyhill Dunfermline KY12 8QU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
9 November 2023 | Cessation of Deepak Bali as a person with significant control on 1 August 2023 (1 page) |
---|---|
9 November 2023 | Notification of Gaurav Bali as a person with significant control on 1 August 2023 (2 pages) |
9 November 2023 | Appointment of Mr Gaurav Rai Bali as a director on 9 November 2023 (2 pages) |
9 November 2023 | Termination of appointment of Anita Bali as a director on 9 November 2023 (1 page) |
9 November 2023 | Termination of appointment of Deepak Bali as a director on 9 November 2023 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (3 pages) |
12 May 2023 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 96 Main Street Cairneyhill Dunfermline KY12 8QU on 12 May 2023 (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2022 | Company name changed lockdown records LIMITED\certificate issued on 02/11/22
|
1 November 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 November 2022 | Notification of Deepak Bali as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Appointment of Mr Deepak Bali as a director on 1 November 2022 (2 pages) |
21 August 2022 | Appointment of Mrs Anita Bali as a director on 21 August 2022 (2 pages) |
21 August 2022 | Termination of appointment of Deepak Bali as a director on 21 August 2022 (1 page) |
21 August 2022 | Cessation of Deepak Bali as a person with significant control on 21 August 2022 (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from Unit 23D Anniesland Industrial Estate Glasgow G13 1EU Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021 (1 page) |
4 September 2020 | Incorporation Statement of capital on 2020-09-04
|