Glenrothes
Fife
KY7 6LP
Scotland
Secretary Name | Colin Iain MacDonald Deas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | West Cardsknolls Cardsknolls Farm Glenrothes Fife KY7 6LP Scotland |
Secretary Name | Karen Lisa Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dog & Duck Lane Beverley East Yorkshire HU17 8BJ |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Donalda Munro Deas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,539 |
Cash | £19,841 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Secretary's details changed for Colin Iain Macdonald Deas on 31 March 2012 (2 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Donalda Munro Deas on 31 March 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 49A market place beverley east yorkshire HU17 8AA (1 page) |
8 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (15 pages) |