Company NamePrincipal Development Co Limited
Company StatusDissolved
Company NumberSC090549
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBrian Rizza
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlair Lomond
Drummond Crescent
Inverness
Inverness Shire
IV2 4QR
Scotland
Director NameMichael Rizza
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2015)
RoleCompany Director
Correspondence Address1 Caulfield Place
Cradlehall
Inverness
IV2 5GF
Scotland
Secretary NameMessrs Macarthurs & Co Solicitors (Corporation)
StatusClosed
Appointed31 December 1988(4 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2015)
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland
Director NameGeorge Maclean
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 September 1995)
RoleCompany Director
Correspondence Address6 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RB
Scotland
Director NameGeorge Maclean
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 September 1995)
RoleCompany Director
Correspondence Address6 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RB
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

38.4k at £1Brian Rizza
91.43%
Ordinary
3.6k at £1George Maclean
8.57%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 42,002
(5 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 42,002
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts made up to 31 March 2012 (7 pages)
11 December 2012Accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts made up to 31 March 2011 (7 pages)
3 November 2011Accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 November 2010Accounts made up to 31 March 2010 (7 pages)
10 November 2010Accounts made up to 31 March 2010 (7 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 30/12/08; no change of members (3 pages)
8 January 2009Return made up to 30/12/08; no change of members (3 pages)
3 January 2008Return made up to 30/12/07; no change of members (2 pages)
3 January 2008Return made up to 30/12/07; no change of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Return made up to 30/12/05; no change of members (4 pages)
22 December 2005Return made up to 30/12/05; no change of members (4 pages)
16 September 2005Registered office changed on 16/09/05 from: 1 royal terrace edinburgh EH7 5AD (1 page)
16 September 2005Registered office changed on 16/09/05 from: 1 royal terrace edinburgh EH7 5AD (1 page)
4 March 2005Return made up to 30/12/04; full list of members (7 pages)
4 March 2005Return made up to 30/12/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 30/12/03; full list of members (7 pages)
31 March 2004Return made up to 30/12/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 30/12/02; full list of members (7 pages)
24 April 2003Return made up to 30/12/02; full list of members (7 pages)
15 January 2003Dec mort/charge * (5 pages)
15 January 2003Dec mort/charge * (5 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 30/12/00; full list of members (6 pages)
9 March 2001Return made up to 30/12/00; full list of members (6 pages)
20 December 2000 (6 pages)
20 December 2000 (6 pages)
30 January 2000 (6 pages)
30 January 2000 (6 pages)
11 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 30/12/98; full list of members (6 pages)
24 February 1999Return made up to 30/12/98; full list of members (6 pages)
31 December 1998 (7 pages)
31 December 1998 (7 pages)
13 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997 (8 pages)
9 December 1997 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
16 January 1996Return made up to 30/12/95; full list of members (6 pages)
16 January 1996Return made up to 30/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)