Allangrange, North Kessock
Inverness
Inverness Shire
IV1 3XD
Scotland
Secretary Name | Mr Robin James MacDonald-Johnston |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 29 June 1990(10 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redburn Allangrange, North Kessock Inverness Inverness Shire IV1 3XD Scotland |
Director Name | Linda MacDonald- Johnston |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(14 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (closed 14 September 2021) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Redburn Allangrange, North Kessock Inverness Ross Shire IV1 1XD Scotland |
Director Name | James Gerald Jamieson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 32 Ardconnel Street Inverness Inverness Shire IV2 3EX Scotland |
Telephone | 01463 233175 |
---|---|
Telephone region | Inverness |
Registered Address | Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Linda Macdonald-johnston 50.00% Ordinary |
---|---|
4k at £1 | Robin Macdonald-johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,514 |
Cash | £100 |
Current Liabilities | £51,580 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 July 2006 | Delivered on: 28 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 63/65 tomnahurich street, inverness. Outstanding |
---|---|
22 June 2006 | Delivered on: 1 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 March 1998 | Delivered on: 23 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects now known as 63/65 tomnahurich street, inverness. Outstanding |
23 February 1998 | Delivered on: 5 March 1998 Satisfied on: 28 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 May 1993 | Delivered on: 19 May 1993 Satisfied on: 30 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65/67 tomnahurich street, inverness (see page 2 of document). Fully Satisfied |
5 September 1989 | Delivered on: 25 September 1989 Satisfied on: 30 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 & 23 greig street inverness. Fully Satisfied |
26 July 1985 | Delivered on: 8 August 1985 Satisfied on: 9 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2021 | Solvency Statement dated 30/10/20 (1 page) |
22 January 2021 | Statement by Directors (1 page) |
22 January 2021 | Resolutions
|
22 January 2021 | Statement of capital on 22 January 2021
|
16 December 2020 | Satisfaction of charge 8 in full (4 pages) |
9 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 July 2020 | Registered office address changed from 65 Tomnahurich Street Inverness IV3 5DT to Robertson House Shore Street Inverness Highland IV1 1NF on 27 July 2020 (1 page) |
6 March 2020 | Satisfaction of charge 7 in full (1 page) |
28 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 June 2019 | Satisfaction of charge 6 in full (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 February 2018 | Notification of Robin James Macdonald-Johnston as a person with significant control on 1 January 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Robin James Macdonald-Johnston on 29 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Linda Macdonald- Johnston on 29 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Linda Macdonald- Johnston on 29 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Robin James Macdonald-Johnston on 29 June 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Location of register of members (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
30 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
1 July 2006 | Partic of mort/charge * (5 pages) |
1 July 2006 | Partic of mort/charge * (5 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
23 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
2 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 August 1999 | Return made up to 29/06/99; no change of members (4 pages) |
24 August 1999 | Return made up to 29/06/99; no change of members (4 pages) |
6 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
6 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 July 1998 | Dec mort/charge * (4 pages) |
9 July 1998 | Dec mort/charge * (4 pages) |
30 June 1998 | Dec mort/charge * (6 pages) |
30 June 1998 | Dec mort/charge * (6 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
5 March 1998 | Partic of mort/charge * (5 pages) |
5 March 1998 | Partic of mort/charge * (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
8 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
10 July 1995 | Return made up to 29/06/95; change of members (6 pages) |
10 July 1995 | Return made up to 29/06/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |