Inverness
Inverness Shire
IV2 4EU
Scotland
Director Name | Mr John Donald McIldowie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months (closed 22 March 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 27 Green Drive Inverness Inverness Shire IV2 4EU Scotland |
Secretary Name | Deirdre Grant McIldowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Green Drive Inverness Inverness Shire IV2 4EU Scotland |
Director Name | Deirdre Grant McIldowie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 27 Green Drive Inverness Inverness Shire IV2 4EU Scotland |
Website | gmf.org.uk |
---|
Registered Address | 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
50 at £1 | Deirdre G. Mcildowie 50.00% Ordinary |
---|---|
50 at £1 | John D. Mcildowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,362 |
Cash | £283,576 |
Current Liabilities | £87,183 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2021 | Application to strike the company off the register (2 pages) |
22 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 13 February 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 21 December 2011 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 21 December 2011 (1 page) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 14 March 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for John Donald Mcildowie on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Deirdre Grant Mcildowie on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Deirdre Grant Mcildowie on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Donald Mcildowie on 27 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
31 December 2003 | Return made up to 31/12/03; full list of members
|
31 December 2003 | Return made up to 31/12/03; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 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) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
19 January 1998 | Return made up to 31/12/97; no change of members
|
13 May 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 May 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | New director appointed (2 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members
|
28 February 1996 | Return made up to 31/12/95; full list of members
|
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: ballantyne house 84 academy street inverness IV1 1LU (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: ballantyne house 84 academy street inverness IV1 1LU (1 page) |