Victoria Road
Fort William
Inverness Shire
PH33 6BH
Scotland
Secretary Name | Mrs Patrizia Ealasaid Gillies |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 31 December 1988(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ealasaid Victoria Road Fort William Inverness Shire PH33 6BH Scotland |
Director Name | Mr Duncan Gillies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 February 1991(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 18 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ealasaid Victoria Road Fort William Inverness Shire PH33 6BH Scotland |
Director Name | Duncan Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 1991) |
Role | Painter |
Correspondence Address | 84 Carn Dearg Claggan Fort William |
Registered Address | Fife Corporate Limited H5 Newark Business Park, Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
45k at £1 | Patrizia Gillies 52.88% Ordinary |
---|---|
40.1k at £1 | Duncan Gillies 47.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,904 |
Cash | £10,726 |
Current Liabilities | £249,659 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Notice of final meeting of creditors (10 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Registered office address changed from Ealasaid Victoria Road Fort William Invernessshire PH33 6BH on 17 March 2014 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mrs Patrizia Ealasaid Gillies on 11 January 2010 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2001 | Ad 01/01/96-31/12/96 £ si 85000@1 (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 November 1998 | Amended full accounts made up to 31 December 1997 (4 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 January 1997 | Ad 31/12/96--------- £ si 80000@1 (2 pages) |
23 January 1997 | Particulars of contract relating to shares (4 pages) |
10 January 1997 | Nc inc already adjusted 31/12/96 (1 page) |
10 January 1997 | Memorandum and Articles of Association (9 pages) |
10 January 1997 | Resolutions
|
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |