Kincaple
St. Andrews
Fife
KY16 9SH
Scotland
LLP Designated Member Name | Mrs Iona Dorothy Grieve |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kincaple Lodge Kincaple St. Andrews Fife KY16 9SH Scotland |
LLP Designated Member Name | Jeremy John Grieve |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kincaple Lodge Kincaple St Andrews Fife KY16 9SH Scotland |
LLP Member Name | Mr James Drummond Scrimgeour |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 12 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rowan Crescent Menstrie Clackmannanshire FK11 7DS Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£201,785 |
Cash | £1,296 |
Current Liabilities | £103,395 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Notice of automatic end of Administration (9 pages) |
12 August 2015 | Notice of move from Administration to Dissolution (9 pages) |
12 August 2015 | Notice of move from Administration to Dissolution (9 pages) |
12 August 2015 | Notice of automatic end of Administration (9 pages) |
26 February 2015 | Administrator's progress report (9 pages) |
26 February 2015 | Administrator's progress report (9 pages) |
12 February 2015 | Notice of extension of period of Administration (2 pages) |
12 February 2015 | Notice of extension of period of Administration (2 pages) |
5 September 2014 | Administrator's progress report (9 pages) |
5 September 2014 | Administrator's progress report (9 pages) |
14 March 2014 | Administrator's progress report (7 pages) |
14 March 2014 | Administrator's progress report (7 pages) |
5 February 2014 | Notice of extension of period of Administration (1 page) |
5 February 2014 | Notice of extension of period of Administration (1 page) |
4 September 2013 | Administrator's progress report (8 pages) |
4 September 2013 | Administrator's progress report (8 pages) |
27 March 2013 | Administrator's progress report (8 pages) |
27 March 2013 | Administrator's progress report (8 pages) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
21 September 2012 | Administrator's progress report (8 pages) |
21 September 2012 | Administrator's progress report (8 pages) |
20 April 2012 | Statement of administrator's deemed proposal (1 page) |
20 April 2012 | Statement of administrator's deemed proposal (1 page) |
23 March 2012 | Statement of administrator's proposal (17 pages) |
23 March 2012 | Statement of administrator's proposal (17 pages) |
29 February 2012 | Annual return made up to 1 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 (5 pages) |
28 February 2012 | Registered office address changed from Woodland Holidays Kincaple St. Andrews Fife KY16 9SH on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Woodland Holidays Kincaple St. Andrews Fife KY16 9SH on 28 February 2012 (1 page) |
27 February 2012 | Appointment of an administrator (4 pages) |
27 February 2012 | Appointment of an administrator (4 pages) |
24 February 2012 | Appointment of an administrator (3 pages) |
24 February 2012 | Appointment of an administrator (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Member's details changed for James Drummond Scrimgeour on 30 March 2011 (2 pages) |
30 March 2011 | Member's details changed for Jeremy John Grieve on 30 March 2011 (2 pages) |
30 March 2011 | Member's details changed for Jeremy John Grieve on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 1 February 2011 (5 pages) |
30 March 2011 | Annual return made up to 1 February 2011 (5 pages) |
30 March 2011 | Member's details changed for Dorothy Grieve on 30 March 2011 (2 pages) |
30 March 2011 | Member's details changed for Dorothy Grieve on 30 March 2011 (2 pages) |
30 March 2011 | Member's details changed for James Drummond Scrimgeour on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 1 February 2011 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 August 2010 | Alteration to floating charge 1, created on 1 January 1970 (6 pages) |
28 August 2010 | Alteration to floating charge 1, created on 1 January 1970 (6 pages) |
28 August 2010 | Alteration to floating charge 1, created on 1 January 1970 (6 pages) |
22 July 2010 | Appointment of Iona Dorothy Grieve as a member (1 page) |
22 July 2010 | Appointment of Iona Dorothy Grieve as a member (1 page) |
22 July 2010 | Annual return made up to 1 February 2010 (9 pages) |
22 July 2010 | Annual return made up to 1 February 2010 (9 pages) |
22 July 2010 | Annual return made up to 1 February 2010 (9 pages) |
1 December 2009 | Appointment of James Drummond Scrimgeour as a member (3 pages) |
1 December 2009 | Appointment of James Drummond Scrimgeour as a member (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
14 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
28 April 2009 | Annual return made up to 01/02/09 (2 pages) |
28 April 2009 | Annual return made up to 01/02/09 (2 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 February 2008 | Incorporation (3 pages) |
1 February 2008 | Incorporation (3 pages) |