Cuparmuir
Cupar
Fife
KY15 5QP
Scotland
Secretary Name | James Roland Hunter Clunie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 February 2023) |
Role | Company Director |
Correspondence Address | 3 Quarry Road Cupar Muir Cupar Fife KY15 5QP Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Streeet Co Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £27,558 |
Current Liabilities | £295,630 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Completion of winding up (1 page) |
---|---|
25 April 2017 | Dissolution deferment (1 page) |
25 April 2017 | Completion of winding up (1 page) |
25 April 2017 | Dissolution deferment (1 page) |
27 May 2015 | Order of court to wind up (2 pages) |
27 May 2015 | Order of court to wind up (2 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Director's details changed for Mr James Roland Hunter Clunie on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr James Roland Hunter Clunie on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr James Roland Hunter Clunie on 8 July 2014 (2 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 April 2013 (1 page) |
5 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
5 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
5 April 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 April 2013 (1 page) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
27 July 2012 | Appointment of James Roland Hunter Clunie as a secretary (3 pages) |
27 July 2012 | Appointment of James Roland Hunter Clunie as a secretary (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
20 February 2009 | Incorporation (18 pages) |
20 February 2009 | Incorporation (18 pages) |