Burnside
Aviemore
Inverness-Shire
PH22 1QD
Scotland
Secretary Name | Mr Alistair Lewis Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1989(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corriegorm Burnside Aviemore Inverness-Shire PH22 1QD Scotland |
Director Name | David Stewart Neck |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 May 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 9 St Columba Road Newtonmore Inverness Shire PH20 1EF Scotland |
Director Name | Lewis MacDonald Grant |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 12 January 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Meall Buidhe Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Marjory Sarah Grant |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 12 January 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Meall Buidhe Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Alistair Lewis Grant 100.00% Ordinary |
---|---|
1 at £1 | Marjory Sarah Grant 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,164 |
Cash | £5,245 |
Current Liabilities | £141,077 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2016 | Registered office address changed from Corriegorm High Burnside Aviemore Inverness-Shire PH22 1QD to 66 Tay Street Perth PH2 8RA on 8 January 2016 (2 pages) |
27 October 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Voluntary strike-off action has been suspended (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 February 2014 | Termination of appointment of Lewis Grant as a director (1 page) |
4 February 2014 | Termination of appointment of Marjory Grant as a director (1 page) |
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 December 2011 | Register inspection address has been changed from 1 Dalfaber Ind. Estate Aviemore Aviemore Inverness-Shire PH22 1ST United Kingdom (1 page) |
8 September 2011 | Registered office address changed from Grants of Aviemore 1 Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Grants of Aviemore 1 Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST on 8 September 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Lewis Macdonald Grant on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Alistair Lewis Grant on 17 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for David Stewart Neck on 17 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Marjory Sarah Grant on 17 December 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
30 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 62 grampian road aviemore inverness-shire PH22 1PD (1 page) |
4 January 2008 | Location of debenture register (1 page) |
7 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 17/12/06; no change of members (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
12 January 2006 | Conve 10/01/06 (1 page) |
12 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
19 October 2005 | Nc inc already adjusted 06/10/05 (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Memorandum and Articles of Association (13 pages) |
31 August 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
16 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
22 November 2003 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
15 October 2003 | Alterations to a floating charge (8 pages) |
10 October 2003 | Alterations to a floating charge (8 pages) |
10 October 2003 | Alterations to a floating charge (10 pages) |
11 September 2003 | Partic of mort/charge * (6 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 February 2003 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
13 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
22 February 2002 | Full accounts made up to 31 May 2001 (17 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members
|
4 September 2001 | Partic of mort/charge * (6 pages) |
17 January 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
2 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members
|
9 September 1999 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
4 June 1999 | Alterations to a floating charge (8 pages) |
12 March 1999 | Accounts for a medium company made up to 31 May 1998 (14 pages) |
26 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
31 March 1998 | Accounts for a medium company made up to 31 May 1997 (13 pages) |
30 December 1997 | Return made up to 17/12/97; no change of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 January 1997 | Resolutions
|
10 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 January 1996 | Return made up to 17/12/95; no change of members
|
11 May 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
30 June 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
15 February 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
24 December 1991 | Accounts for a small company made up to 31 May 1991 (4 pages) |
22 April 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
24 July 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
9 November 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
17 May 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
9 July 1987 | Full accounts made up to 31 May 1986 (1 page) |
15 December 1986 | Full accounts made up to 31 May 1985 (2 pages) |
25 August 1986 | Full accounts made up to 31 May 1984 (1 page) |