Inverness
IV3 5EA
Scotland
Director Name | Mrs Jane Anella Parkes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longford Lodge 50 Park Road Buxton Derbyshire SK17 6SN |
Director Name | Andrew Mason Munro |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 July 2013) |
Role | Hatchery Manager |
Country of Residence | Scotland |
Correspondence Address | The Croft House 146 Little Rogart Rogart Sutherland IV28 3XF Scotland |
Director Name | Ian Archibald Munro |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2000) |
Role | Architect |
Correspondence Address | The Croft 3 Dochfour Drive Inverness Inverness Shire IV3 5EB Scotland |
Director Name | Neil James Munro |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2000) |
Role | Transport Manager |
Correspondence Address | 144 Howth Drive Anniesland Glasgow Lanarkshire G13 1RL Scotland |
Director Name | Frank Arthur Stewart |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2000) |
Role | Ca |
Correspondence Address | 4 Sheriffs Close Lichfield Staffordshire WS14 9RZ |
Secretary Name | Andrew Mason Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 1 Kelvin Way Foyers Inverness Inverness Shire IV1 2YB Scotland |
Director Name | Andrew Chadwick Thompson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2000) |
Role | Hatchery Mgr |
Correspondence Address | Waters Edge Canonburn Terrace Fortrose Ross-Shire IV10 8TT Scotland |
Secretary Name | Mrs Helen Jaqueline Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | The Croft House 146 Little Rogart Rogart Sutherland IV28 3XF 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 |
5k at £1 | Andrew M. Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,054,003 |
Cash | £101,197 |
Current Liabilities | £1,773 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
23 January 2015 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 23 High Street Nairn Nairnshire IV12 4AU on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 23 High Street Nairn Nairnshire IV12 4AU on 23 January 2015 (2 pages) |
21 January 2015 | Resolutions
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Appointment of Ms Jane Parkes as a director on 4 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Jane Parkes as a director on 4 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Jane Parkes as a director on 4 July 2014 (2 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Registered office address changed from the Croft House 146 Little Rogart Rogart Sutherland IV28 3XF on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Andrew Munro as a director (1 page) |
24 February 2014 | Termination of appointment of Andrew Munro as a director (1 page) |
24 February 2014 | Registered office address changed from the Croft House 146 Little Rogart Rogart Sutherland IV28 3XF on 24 February 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 May 2013 | Appointment of Mr Colin Ian Munro as a director (2 pages) |
18 May 2013 | Appointment of Mr Colin Ian Munro as a director (2 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Andrew Mason Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew Mason Munro on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew Mason Munro on 7 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Helen Munro as a secretary (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Helen Munro as a secretary (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 December 1997 | Return made up to 31/12/97; change of members
|
19 December 1997 | Return made up to 31/12/97; change of members
|
12 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
19 July 1996 | Registered office changed on 19/07/96 from: 1 kelvin way foyers inverness IV1 2YB (1 page) |
19 July 1996 | Registered office changed on 19/07/96 from: 1 kelvin way foyers inverness IV1 2YB (1 page) |
12 June 1996 | Dec mort/charge * (5 pages) |
12 June 1996 | Dec mort/charge * (5 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |