Inverness
Inverness-Shire
IV1 1FG
Scotland
Director Name | Mrs Thelma Henderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(23 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
Director Name | Karl Zawalnyski |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 1991) |
Role | Accountant |
Correspondence Address | The Glade Kinnairdie Avenue Dingwall Ross Shire IV15 9LL Scotland |
Director Name | George Barrie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1991) |
Role | Chartered Accountant |
Correspondence Address | Kingston 15 Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Director Name | Stuart Glover Blacklaw Lindsay |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1991) |
Role | Journalist |
Correspondence Address | Kilmeny 3 Drummond Road Inverness Inverness Shire IV2 4NA Scotland |
Director Name | John Ogilvie Waddell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1990) |
Role | Solicitor |
Correspondence Address | Maymorr Myrtlefield Lane Westhill Inverness IV2 5UE Scotland |
Secretary Name | John Ogilvie Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1990) |
Role | Company Director |
Correspondence Address | Maymorr Myrtlefield Lane Westhill Inverness IV2 5UE Scotland |
Secretary Name | Karl Zawalnyski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | The Glade Kinnairdie Avenue Dingwall Ross Shire IV15 9LL Scotland |
Director Name | Mr Roy Hunter Fox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Director Name | Lord Robert Peter Richard Iliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Mr Trevor Jesse Wells |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hopleys Horringer Bury St Edmunds Suffolk IP29 5PX |
Secretary Name | Alexandrina Mary Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Dalcross Inverness IV2 7JJ Scotland |
Secretary Name | Joanne Elizabeth Daffron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 121 Miller Street Inverness Inverness Shire IV2 3DP Scotland |
Secretary Name | Dr Richard Ellis Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2018) |
Role | Chartered Accountant |
Correspondence Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
Telephone | 01463 233059 |
---|---|
Telephone region | Inverness |
Registered Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 1991 | Delivered on: 8 February 1991 Satisfied on: 29 March 2011 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. Fully Satisfied |
---|---|
6 April 1989 | Delivered on: 13 April 1989 Satisfied on: 22 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.229 hectares at 10A/12 seafield road, inverness. Fully Satisfied |
23 February 1989 | Delivered on: 9 March 1989 Satisfied on: 23 November 1994 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.229 hectares of ground known as 14 seafield road, inverness. Fully Satisfied |
9 February 1989 | Delivered on: 22 February 1989 Satisfied on: 30 November 1994 Persons entitled: Highlands and Islands Development Board Classification: 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. Fully Satisfied |
18 January 1989 | Delivered on: 20 January 1989 Satisfied on: 22 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in bank lane and bank st of inverness in the county of inverness. Fully Satisfied |
14 September 1988 | Delivered on: 26 September 1988 Satisfied on: 16 May 1991 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. Fully Satisfied |
22 February 1991 | Delivered on: 28 February 1991 Satisfied on: 1 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground 0.229 hectares. Fully Satisfied |
30 May 1988 | Delivered on: 6 June 1988 Satisfied on: 22 February 1991 Persons entitled: Miss Isabella Eveline Macleod Barron Classification: Standard security 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. Fully Satisfied |
16 March 2011 | Delivered on: 30 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2020 | Application to strike the company off the register (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
13 June 2018 | Termination of appointment of Richard Ellis Dudley as a secretary on 31 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (7 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (7 pages) |
30 September 2015 | Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 June 2015 | Full accounts made up to 30 September 2014 (7 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (7 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 July 2014 | Full accounts made up to 30 September 2013 (8 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (8 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
9 July 2013 | Auditor's resignation (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
10 August 2011 | Statement of capital on 10 August 2011
|
10 August 2011 | Statement of capital on 10 August 2011
|
4 August 2011 | Statement by directors (1 page) |
4 August 2011 | Solvency statement dated 27/07/11 (1 page) |
4 August 2011 | Solvency statement dated 27/07/11 (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Statement by directors (1 page) |
17 May 2011 | Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page) |
17 May 2011 | Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page) |
12 April 2011 | Full accounts made up to 30 September 2010 (7 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
9 March 2011 | Appointment of Mrs Thelma Henderson as a director (2 pages) |
9 March 2011 | Appointment of Mrs Thelma Henderson as a director (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (7 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
19 August 2009 | Appointment terminated director roy fox (1 page) |
19 August 2009 | Appointment terminated director roy fox (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
24 July 2009 | Director's change of particulars / peter fowler / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / peter fowler / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / roy fox / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / roy fox / 10/07/2009 (1 page) |
15 June 2009 | Secretary appointed dr richard ellis dudley (1 page) |
15 June 2009 | Appointment terminated secretary joanne daffron (1 page) |
15 June 2009 | Appointment terminated secretary joanne daffron (1 page) |
15 June 2009 | Secretary appointed dr richard ellis dudley (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from new century house stadium road inverness IV1 1FG (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from new century house stadium road inverness IV1 1FG (1 page) |
30 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of debenture register (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 29 September 2006 (8 pages) |
1 August 2007 | Full accounts made up to 29 September 2006 (8 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 13 henderson road inverness IV1 1SP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 13 henderson road inverness IV1 1SP (1 page) |
24 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
20 July 2005 | Accounts for a dormant company made up to 24 September 2004 (6 pages) |
20 July 2005 | Accounts for a dormant company made up to 24 September 2004 (6 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 26 September 2003 (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 26 September 2003 (6 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 27 September 2002 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 27 September 2002 (5 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 August 2002 | Accounts for a dormant company made up to 28 September 2001 (6 pages) |
22 August 2002 | Accounts for a dormant company made up to 28 September 2001 (6 pages) |
1 November 2001 | Dec mort/charge * (4 pages) |
1 November 2001 | Dec mort/charge * (4 pages) |
1 October 2001 | Return made up to 30/09/01; full list of members
|
1 October 2001 | Return made up to 30/09/01; full list of members
|
14 February 2001 | Full accounts made up to 29 September 2000 (16 pages) |
14 February 2001 | Full accounts made up to 29 September 2000 (16 pages) |
27 September 2000 | Return made up to 29/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 29/09/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 1 October 1999 (15 pages) |
7 April 2000 | Full accounts made up to 1 October 1999 (15 pages) |
7 April 2000 | Full accounts made up to 1 October 1999 (15 pages) |
28 September 1999 | Return made up to 29/09/99; full list of members (7 pages) |
28 September 1999 | Return made up to 29/09/99; full list of members (7 pages) |
24 June 1999 | Full accounts made up to 25 September 1998 (16 pages) |
24 June 1999 | Full accounts made up to 25 September 1998 (16 pages) |
21 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 26 September 1997 (16 pages) |
23 July 1998 | Full accounts made up to 26 September 1997 (16 pages) |
24 September 1997 | Return made up to 29/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 29/09/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 27 September 1996 (17 pages) |
15 April 1997 | Full accounts made up to 27 September 1996 (17 pages) |
9 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 29 September 1995 (18 pages) |
18 April 1996 | Full accounts made up to 29 September 1995 (18 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Minutes of ex ord gen meeting (4 pages) |
14 March 1996 | Minutes of ex ord gen meeting (4 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |