Company NameRobert Carruthers & Sons Limited
Company StatusDissolved
Company NumberSC109617
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 1 month ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Peter Granville Fowler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(2 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameMrs Thelma Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(23 years after company formation)
Appointment Duration9 years, 9 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
IV1 1FG
Scotland
Director NameKarl Zawalnyski
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1991)
RoleAccountant
Correspondence AddressThe Glade
Kinnairdie Avenue
Dingwall
Ross Shire
IV15 9LL
Scotland
Director NameGeorge Barrie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1991)
RoleChartered Accountant
Correspondence AddressKingston 15 Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland
Director NameStuart Glover Blacklaw Lindsay
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1991)
RoleJournalist
Correspondence AddressKilmeny 3 Drummond Road
Inverness
Inverness Shire
IV2 4NA
Scotland
Director NameJohn Ogilvie Waddell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1990)
RoleSolicitor
Correspondence AddressMaymorr Myrtlefield Lane
Westhill
Inverness
IV2 5UE
Scotland
Secretary NameJohn Ogilvie Waddell
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1990)
RoleCompany Director
Correspondence AddressMaymorr Myrtlefield Lane
Westhill
Inverness
IV2 5UE
Scotland
Secretary NameKarl Zawalnyski
NationalityBritish
StatusResigned
Appointed15 November 1990(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 1992)
RoleCompany Director
Correspondence AddressThe Glade
Kinnairdie Avenue
Dingwall
Ross Shire
IV15 9LL
Scotland
Director NameMr Roy Hunter Fox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameLord Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressOld Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Director NameMr Trevor Jesse Wells
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(2 years, 11 months after company formation)
Appointment Duration14 years (resigned 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hopleys
Horringer
Bury St Edmunds
Suffolk
IP29 5PX
Secretary NameAlexandrina Mary Gilchrist
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2003)
RoleCompany Director
Correspondence AddressHillside
Dalcross
Inverness
IV2 7JJ
Scotland
Secretary NameJoanne Elizabeth Daffron
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address121 Miller Street
Inverness
Inverness Shire
IV2 3DP
Scotland
Secretary NameDr Richard Ellis Dudley
NationalityBritish
StatusResigned
Appointed01 May 2009(21 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2018)
RoleChartered Accountant
Correspondence AddressNew Century House Stadium Road
Inverness
IV1 1FG
Scotland

Contact

Telephone01463 233059
Telephone regionInverness

Location

Registered AddressNew Century House
Stadium Road
Inverness
IV1 1FG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

4 February 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1991Delivered 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 1988Delivered 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 2011Delivered 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

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the company off the register (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 30 September 2018 (5 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 30 September 2017 (5 pages)
13 June 2018Termination of appointment of Richard Ellis Dudley as a secretary on 31 March 2018 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (7 pages)
11 July 2017Full accounts made up to 30 September 2016 (7 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (7 pages)
1 July 2016Full accounts made up to 30 September 2015 (7 pages)
30 September 2015Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
15 June 2015Full accounts made up to 30 September 2014 (7 pages)
15 June 2015Full accounts made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
4 July 2014Full accounts made up to 30 September 2013 (8 pages)
4 July 2014Full accounts made up to 30 September 2013 (8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
9 July 2013Full accounts made up to 30 September 2012 (10 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Full accounts made up to 30 September 2012 (10 pages)
9 July 2013Auditor's resignation (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 30 September 2011 (10 pages)
10 July 2012Full accounts made up to 30 September 2011 (10 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2011Statement of capital on 10 August 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital on 10 August 2011
  • GBP 100
(4 pages)
4 August 2011Statement by directors (1 page)
4 August 2011Solvency statement dated 27/07/11 (1 page)
4 August 2011Solvency statement dated 27/07/11 (1 page)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2011Statement by directors (1 page)
17 May 2011Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page)
17 May 2011Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page)
12 April 2011Full accounts made up to 30 September 2010 (7 pages)
12 April 2011Full accounts made up to 30 September 2010 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
9 March 2011Appointment of Mrs Thelma Henderson as a director (2 pages)
9 March 2011Appointment of Mrs Thelma Henderson as a director (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 30 September 2009 (7 pages)
29 June 2010Full accounts made up to 30 September 2009 (7 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
19 August 2009Appointment terminated director roy fox (1 page)
19 August 2009Appointment terminated director roy fox (1 page)
30 July 2009Full accounts made up to 30 September 2008 (8 pages)
30 July 2009Full accounts made up to 30 September 2008 (8 pages)
24 July 2009Director's change of particulars / peter fowler / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / peter fowler / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / roy fox / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / roy fox / 10/07/2009 (1 page)
15 June 2009Secretary appointed dr richard ellis dudley (1 page)
15 June 2009Appointment terminated secretary joanne daffron (1 page)
15 June 2009Appointment terminated secretary joanne daffron (1 page)
15 June 2009Secretary appointed dr richard ellis dudley (1 page)
30 October 2008Location of debenture register (1 page)
30 October 2008Registered office changed on 30/10/2008 from new century house stadium road inverness IV1 1FG (1 page)
30 October 2008Registered office changed on 30/10/2008 from new century house stadium road inverness IV1 1FG (1 page)
30 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Location of debenture register (1 page)
31 July 2008Full accounts made up to 30 September 2007 (8 pages)
31 July 2008Full accounts made up to 30 September 2007 (8 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
1 August 2007Full accounts made up to 29 September 2006 (8 pages)
1 August 2007Full accounts made up to 29 September 2006 (8 pages)
10 April 2007Registered office changed on 10/04/07 from: 13 henderson road inverness IV1 1SP (1 page)
10 April 2007Registered office changed on 10/04/07 from: 13 henderson road inverness IV1 1SP (1 page)
24 October 2006Return made up to 30/09/06; full list of members (7 pages)
24 October 2006Return made up to 30/09/06; full list of members (7 pages)
26 July 2006Full accounts made up to 30 September 2005 (8 pages)
26 July 2006Full accounts made up to 30 September 2005 (8 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
11 November 2005Return made up to 30/09/05; full list of members (7 pages)
11 November 2005Return made up to 30/09/05; full list of members (7 pages)
20 July 2005Accounts for a dormant company made up to 24 September 2004 (6 pages)
20 July 2005Accounts for a dormant company made up to 24 September 2004 (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 26 September 2003 (6 pages)
29 July 2004Accounts for a dormant company made up to 26 September 2003 (6 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 27 September 2002 (5 pages)
29 July 2003Accounts for a dormant company made up to 27 September 2002 (5 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 September 2002Return made up to 30/09/02; full list of members (7 pages)
23 September 2002Return made up to 30/09/02; full list of members (7 pages)
22 August 2002Accounts for a dormant company made up to 28 September 2001 (6 pages)
22 August 2002Accounts for a dormant company made up to 28 September 2001 (6 pages)
1 November 2001Dec mort/charge * (4 pages)
1 November 2001Dec mort/charge * (4 pages)
1 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2001Full accounts made up to 29 September 2000 (16 pages)
14 February 2001Full accounts made up to 29 September 2000 (16 pages)
27 September 2000Return made up to 29/09/00; full list of members (7 pages)
27 September 2000Return made up to 29/09/00; full list of members (7 pages)
7 April 2000Full accounts made up to 1 October 1999 (15 pages)
7 April 2000Full accounts made up to 1 October 1999 (15 pages)
7 April 2000Full accounts made up to 1 October 1999 (15 pages)
28 September 1999Return made up to 29/09/99; full list of members (7 pages)
28 September 1999Return made up to 29/09/99; full list of members (7 pages)
24 June 1999Full accounts made up to 25 September 1998 (16 pages)
24 June 1999Full accounts made up to 25 September 1998 (16 pages)
21 September 1998Return made up to 29/09/98; no change of members (4 pages)
21 September 1998Return made up to 29/09/98; no change of members (4 pages)
23 July 1998Full accounts made up to 26 September 1997 (16 pages)
23 July 1998Full accounts made up to 26 September 1997 (16 pages)
24 September 1997Return made up to 29/09/97; full list of members (6 pages)
24 September 1997Return made up to 29/09/97; full list of members (6 pages)
15 April 1997Full accounts made up to 27 September 1996 (17 pages)
15 April 1997Full accounts made up to 27 September 1996 (17 pages)
9 October 1996Return made up to 29/09/96; full list of members (6 pages)
9 October 1996Return made up to 29/09/96; full list of members (6 pages)
18 April 1996Full accounts made up to 29 September 1995 (18 pages)
18 April 1996Full accounts made up to 29 September 1995 (18 pages)
14 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 1996Minutes of ex ord gen meeting (4 pages)
14 March 1996Minutes of ex ord gen meeting (4 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)