Nairn
Morayshire
IV12 5PN
Scotland
Secretary Name | Mrs Fiona Christine Dishington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(9 years, 10 months after company formation) |
Appointment Duration | 34 years, 2 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Moss Side Drive Nairn Morayshire IV12 5PN Scotland |
Director Name | Mr William James Dishington |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(24 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (closed 14 March 2023) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 1 Moss Side Drive Nairn Highland IV12 5PN Scotland |
Director Name | Helen Robertson Fraser |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 April 2003) |
Role | Ladies And Childrens Outfitter |
Correspondence Address | 3 Ladies Walk Inverness Inverness Shire IV2 4TB Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,017 |
Cash | £4,759 |
Current Liabilities | £1,575 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 June 1987 | Delivered on: 19 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 7 drummond street inverness. Outstanding |
---|
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (3 pages) |
23 November 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Fiona Christine Dishington on 31 May 2012 (2 pages) |
4 January 2016 | Director's details changed for Fiona Christine Dishington on 31 May 2012 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2014 | Registered office address changed from 7 Drummond Street Inverness Highland IV1 1QD on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 7 Drummond Street Inverness Highland IV1 1QD on 20 February 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 November 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
7 November 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
19 July 2012 | Register inspection address has been changed (2 pages) |
19 July 2012 | Register(s) moved to registered inspection location (2 pages) |
19 July 2012 | Register(s) moved to registered inspection location (2 pages) |
19 July 2012 | Register inspection address has been changed (2 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for William James Dishington on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for William James Dishington on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Fiona Christine Dishington on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Fiona Christine Dishington on 15 January 2010 (2 pages) |
8 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
8 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
6 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
6 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
13 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 October 2004 | Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
26 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 June 1987 | Partic of mort/charge 5716 (3 pages) |
19 June 1987 | Partic of mort/charge 5716 (3 pages) |