Having been setup in 1999, Dunfermline V.E. Ltd has its registered office in Nottingham in Nottinghamshire, it has a status of "Dissolved". The current directors of the company are Church, Stephanie Louise, Colgan, Aedamer, Colgan, Nigel, Hughes, Gareth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHURCH, Stephanie Louise | 13 August 2009 | 09 August 2012 | 1 |
COLGAN, Aedamer | 18 July 2003 | 04 December 2008 | 1 |
COLGAN, Nigel | 18 July 2003 | 13 August 2009 | 1 |
HUGHES, Gareth | 04 December 2008 | 09 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 May 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 February 2016 | |
DS01 - Striking off application by a company | 01 February 2016 | |
AA01 - Change of accounting reference date | 19 November 2015 | |
MR04 - N/A | 18 November 2015 | |
MR04 - N/A | 18 November 2015 | |
MR04 - N/A | 18 November 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 15 April 2015 | |
CH04 - Change of particulars for corporate secretary | 15 April 2015 | |
CH02 - Change of particulars for corporate director | 15 April 2015 | |
CH02 - Change of particulars for corporate director | 15 April 2015 | |
AD01 - Change of registered office address | 15 April 2015 | |
CH02 - Change of particulars for corporate director | 18 February 2015 | |
CH04 - Change of particulars for corporate secretary | 05 February 2015 | |
CH02 - Change of particulars for corporate director | 05 February 2015 | |
AD01 - Change of registered office address | 04 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AAMD - Amended Accounts | 12 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
AP01 - Appointment of director | 15 August 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
AR01 - Annual Return | 31 January 2012 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 07 February 2011 | |
MISC - Miscellaneous document | 13 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 February 2010 | |
CH02 - Change of particulars for corporate director | 01 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 February 2010 | |
CH02 - Change of particulars for corporate director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH04 - Change of particulars for corporate secretary | 01 February 2010 | |
AA - Annual Accounts | 29 October 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
363a - Annual Return | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 12 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 July 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 28 September 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 September 2004 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 06 October 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 20 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 October 2002 | |
AUD - Auditor's letter of resignation | 05 June 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 09 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 September 2000 | |
225 - Change of Accounting Reference Date | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
363s - Annual Return | 21 February 2000 | |
395 - Particulars of a mortgage or charge | 25 June 1999 | |
NEWINC - New incorporation documents | 28 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2009 | Fully Satisfied |
N/A |
Debenture | 23 September 2003 | Fully Satisfied |
N/A |
Debenture | 18 June 1999 | Fully Satisfied |
N/A |