Albert Street
Nairn
Nairnshire
IV12 4HE
Scotland
Secretary Name | David Main Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 01 August 2014) |
Role | Student |
Correspondence Address | Flat 2,Firthside Albert Street Nairn Nairnshire IV12 4HE Scotland |
Director Name | Catherine E Johnston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(6 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2000) |
Role | General Accounts Assistant |
Correspondence Address | 6 Woodside Crescent Nairn Morayshire IV12 4SX Scotland |
Secretary Name | Catherine E Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(6 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 6 Woodside Crescent Nairn Morayshire IV12 4SX Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Denis Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,845 |
Cash | £8,595 |
Current Liabilities | £37,059 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2014 | Voluntary strike-off action has been suspended (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Director's details changed for Denis Johnston on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 August 2001 | Return made up to 31/08/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members
|
19 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Full accounts made up to 31 August 1999 (5 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 1 marine road nairn nairnshire IV12 4EA (1 page) |
3 September 1999 | Return made up to 31/08/99; no change of members
|
26 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members
|
12 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 September 1997 | Return made up to 31/08/97; no change of members
|
12 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
3 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
31 August 1995 | Return made up to 31/08/95; full list of members (6 pages) |