Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Director Name | Ronald Allan Maclennan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carradale Spean Bridge Inverness Shire PH34 4EU Scotland |
Secretary Name | Denise Maclennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 September 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Carradale Spean Bridge Inverness Shire PH34 4EU Scotland |
Director Name | John Coupland |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2000) |
Role | Engineer |
Correspondence Address | 6 Zetland Avenue Fort William Inverness Shire PH33 6LL Scotland |
Director Name | Ivor Erskine |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2001) |
Role | Engineer |
Correspondence Address | Mulroy Fort William Invernesshire PH33 6BH Scotland |
Secretary Name | Carole Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Mulroy Fort William Invernesshire PH33 6BH Scotland |
Website | newcolimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01397 702588 |
Telephone region | Fort William |
Registered Address | C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
302 at £1 | Northern Engineering & Welding Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2000 | Delivered on: 7 April 2000 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. Outstanding |
---|---|
10 April 1989 | Delivered on: 20 April 1989 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 |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Registered office address changed from C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU Scotland to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU Scotland to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from C/O Newco, Units 5/6 Glen Nevis Business Park Fort William Inverness-Shire PH33 6RX to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from C/O Newco, Units 5/6 Glen Nevis Business Park Fort William Inverness-Shire PH33 6RX to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
20 October 2015 | Company name changed webfix LIMITED\certificate issued on 20/10/15
|
20 October 2015 | Company name changed webfix LIMITED\certificate issued on 20/10/15
|
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX on 4 February 2010 (2 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 May 2007 | Return made up to 31/12/06; no change of members
|
1 May 2007 | Return made up to 31/12/06; no change of members
|
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 August 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 August 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
31 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Company name changed northern engineering and welding co. LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed northern engineering and welding co. LIMITED\certificate issued on 03/10/00 (2 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
10 April 2000 | Declaration of assistance for shares acquisition (3 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Declaration of assistance for shares acquisition (3 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Partic of mort/charge * (6 pages) |
7 April 2000 | Partic of mort/charge * (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
21 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |