Dingwall Business Park Strathpeffer Road
Dingwall
Ross-Shire
IV15 9QF
Scotland
Director Name | Marie Macleod |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creagory Woodpark Portree Isle Of Skye IV51 9HD Scotland |
Director Name | Marie Macleod |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creagory Woodpark Portree Isle Of Skye IV51 9HD Scotland |
Director Name | Murdo John Macleod |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 October 1999) |
Role | Company Director |
Correspondence Address | Creagory Woodpark Portree Isle Of Skye IV51 9HD Scotland |
Secretary Name | Marie Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(23 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creagory Woodpark Portree Isle Of Skye IV51 9HD Scotland |
Director Name | Margaret Ann Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathview Dingwall Business Park Strathpeffer Road Dingwall Ross-Shire IV15 9QF Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | D.w. Macleod 50.00% Ordinary |
---|---|
1.5k at £1 | Margaret Ann Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,018 |
Cash | £1,200 |
Current Liabilities | £991,749 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Notice of move from Administration to Dissolution (15 pages) |
1 December 2014 | Notice of move from Administration to Dissolution (15 pages) |
27 November 2014 | Administrator's progress report (15 pages) |
27 November 2014 | Administrator's progress report (15 pages) |
1 September 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
1 September 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
4 July 2014 | Administrator's progress report (14 pages) |
4 July 2014 | Administrator's progress report (14 pages) |
8 May 2014 | Notice of extension of period of Administration (1 page) |
8 May 2014 | Notice of extension of period of Administration (1 page) |
10 January 2014 | Administrator's progress report (15 pages) |
10 January 2014 | Administrator's progress report (15 pages) |
9 August 2013 | Statement of administrator's deemed proposal (1 page) |
9 August 2013 | Statement of administrator's deemed proposal (1 page) |
25 July 2013 | Statement of administrator's proposal (19 pages) |
25 July 2013 | Statement of administrator's proposal (19 pages) |
10 June 2013 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland on 10 June 2013 (2 pages) |
10 June 2013 | Appointment of an administrator (3 pages) |
10 June 2013 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland on 10 June 2013 (2 pages) |
10 June 2013 | Appointment of an administrator (3 pages) |
25 April 2013 | Termination of appointment of Margaret Ann Macleod as a director on 25 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Margaret Ann Macleod as a director on 25 April 2013 (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Marie Macleod as a director on 29 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of Marie Macleod as a director on 29 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of Marie Macleod as a secretary on 29 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of Marie Macleod as a secretary on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 29 September 2011 (2 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Margaret Ann Macleod on 1 September 2009 (1 page) |
3 November 2009 | Director's details changed for Donald William Macleod on 1 September 2009 (1 page) |
3 November 2009 | Director's details changed for Donald William Macleod on 1 September 2009 (1 page) |
3 November 2009 | Director's details changed for Margaret Ann Macleod on 1 September 2009 (1 page) |
3 November 2009 | Director's details changed for Margaret Ann Macleod on 1 September 2009 (1 page) |
3 November 2009 | Director's details changed for Donald William Macleod on 1 September 2009 (1 page) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
23 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 February 2008 | Return made up to 30/09/07; full list of members (3 pages) |
11 February 2008 | Return made up to 30/09/07; full list of members (3 pages) |
20 July 2007 | Dec mort/charge * (2 pages) |
20 July 2007 | Dec mort/charge * (2 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Return made up to 30/09/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 30/09/06; full list of members (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2006 | Return made up to 30/09/05; full list of members (3 pages) |
8 December 2006 | Return made up to 30/09/05; full list of members (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 June 2004 | Return made up to 30/09/03; full list of members
|
1 June 2004 | Return made up to 30/09/03; full list of members
|
7 April 2004 | Deferment of dissolution (voluntary) (1 page) |
7 April 2004 | Deferment of dissolution (voluntary) (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 May 2003 | Notice of winding up order (1 page) |
7 May 2003 | Court order notice of winding up (1 page) |
7 May 2003 | Court order notice of winding up (1 page) |
7 May 2003 | Notice of winding up order (1 page) |
26 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 August 2002 | Partic of mort/charge * (6 pages) |
14 August 2002 | Partic of mort/charge * (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
3 December 2001 | (7 pages) |
3 December 2001 | (7 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 July 2001 | Dec mort/charge * (2 pages) |
30 July 2001 | Dec mort/charge * (6 pages) |
30 July 2001 | Dec mort/charge * (6 pages) |
30 July 2001 | Dec mort/charge * (2 pages) |
5 February 2001 | Return made up to 30/09/00; full list of members (6 pages) |
5 February 2001 | Return made up to 30/09/00; full list of members (6 pages) |
4 July 2000 | Return made up to 30/09/99; full list of members
|
4 July 2000 | Return made up to 30/09/99; full list of members
|
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
21 January 2000 | (7 pages) |
21 January 2000 | (7 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
25 November 1998 | Partic of mort/charge * (5 pages) |
25 November 1998 | Partic of mort/charge * (5 pages) |
6 October 1998 | (8 pages) |
6 October 1998 | (8 pages) |
31 January 1998 | (7 pages) |
31 January 1998 | (7 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 December 1996 | Return made up to 30/09/96; no change of members
|
5 December 1996 | Return made up to 30/09/96; no change of members
|
26 March 1996 | Partic of mort/charge * (3 pages) |
26 March 1996 | Partic of mort/charge * (3 pages) |
12 March 1996 | Partic of mort/charge * (6 pages) |
12 March 1996 | Partic of mort/charge * (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
14 September 1965 | Dir / sec appoint / resign (2 pages) |
14 September 1965 | Dir / sec appoint / resign (2 pages) |
18 May 1965 | Incorporation (15 pages) |
18 May 1965 | Incorporation (15 pages) |