ALLCOAT FINISHES LIMITED

ALLCOAT FINISHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALLCOAT FINISHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC388718
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLCOAT FINISHES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is ALLCOAT FINISHES LIMITED located?

    Registered Office Address
    10 Abbey Park Place
    KY12 7NZ Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLCOAT FINISHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for ALLCOAT FINISHES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLCOAT FINISHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Nov 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Nov 12, 2011 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Nov 12, 2010

    • Capital: GBP 1
    4 pagesSH01

    Current accounting period shortened from Nov 30, 2011 to Sep 30, 2011

    3 pagesAA01

    Appointment of Mr David Richard Grundison as a director

    3 pagesAP01

    Appointment of Christopher Mark Burns as a director

    3 pagesAP01

    Appointment of James Sieniawski Cairney as a secretary

    3 pagesAP03

    Appointment of Mr James Sieniawski Cairney as a director

    3 pagesAP01

    Termination of appointment of Brian Reid Ltd. as a secretary

    2 pagesTM02

    Termination of appointment of Stephen George Mabbott as a director

    2 pagesTM01

    Incorporation

    23 pagesNEWINC

    Who are the officers of ALLCOAT FINISHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNEY, James Sieniawski
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    Secretary
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    British157363690001
    BURNS, Christopher Mark
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    Director
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    U.K.BritishNone83292590001
    CAIRNEY, James Sieniawski
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    Director
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    U.KBritishNone49707860003
    GRUNDISON, David Richard
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    Director
    Newhailes Industrial Estate
    Newhailes Road
    EH21 6SY Musselburgh
    Lazer House
    East Lothian
    United Kingdom
    ScotlandBritishNone49707840003
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    155621030001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0