Inverness
IV1 1FG
Scotland
Director Name | Mr Peter Granville Fowler |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2014(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 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 | Jack Johnston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Photography |
Country of Residence | Scotland |
Correspondence Address | 13-15 West Church Street Buckie AB56 1BN Scotland |
Director Name | Michael Johnston |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Printer |
Correspondence Address | 77 West Church Street Buckie Banffshire AB56 1BQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mrs Alvina Anne McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13-15 West Church Street Buckie AB56 1BN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jacqueline Johnston |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2014) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 13-15 West Church Street Buckie AB56 1BN Scotland |
Secretary Name | Dr Richard Ellis Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
Website | johnstonofbuckie.com |
---|
Registered Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
100 at £1 | Scottish Provincial Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 May 2014 | Delivered on: 17 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
17 May 2011 | Delivered on: 4 June 2011 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/15 west church street, buckie, banffshire BNF5770. Fully Satisfied |
14 February 2008 | Delivered on: 22 February 2008 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/15 west church street, buckie. Fully Satisfied |
14 November 1997 | Delivered on: 26 November 1997 Satisfied on: 17 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7,9 & 11 gordon street,huntly. Fully Satisfied |
17 May 1993 | Delivered on: 28 May 1993 Satisfied on: 17 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 181 mid street keith. Fully Satisfied |
29 August 1991 | Delivered on: 3 September 1991 Satisfied on: 17 May 2014 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: Whole assets of the company. Fully Satisfied |
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) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
3 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) |
12 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 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) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
30 September 2015 | Director's details changed for Mr Peter Granville Fowler on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Peter Granville Fowler on 29 September 2015 (2 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Previous accounting period shortened from 14 May 2015 to 30 September 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 14 May 2015 to 30 September 2014 (1 page) |
16 October 2014 | Statement of capital on 16 October 2014
|
16 October 2014 | Statement of capital on 16 October 2014
|
10 October 2014 | Statement by Directors (1 page) |
10 October 2014 | Statement by Directors (1 page) |
10 October 2014 | Resolutions
|
10 October 2014 | Solvency Statement dated 30/09/14 (1 page) |
10 October 2014 | Solvency Statement dated 30/09/14 (1 page) |
10 October 2014 | Resolutions
|
22 September 2014 | Total exemption small company accounts made up to 14 May 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 14 May 2014 (7 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 May 2014 | Registration of charge 1329910008 (18 pages) |
17 May 2014 | Satisfaction of charge 1 in full (4 pages) |
17 May 2014 | Satisfaction of charge 1 in full (4 pages) |
17 May 2014 | Registration of charge 1329910008 (18 pages) |
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 4 in full (4 pages) |
17 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 4 in full (4 pages) |
16 May 2014 | Termination of appointment of Jack Johnston as a director (2 pages) |
16 May 2014 | Termination of appointment of Jacqueline Johnston as a director (2 pages) |
16 May 2014 | Appointment of Dr Richard Ellis Dudley as a secretary (3 pages) |
16 May 2014 | Appointment of Peter Granville Fowler as a director (3 pages) |
16 May 2014 | Termination of appointment of Jacqueline Johnston as a director (2 pages) |
16 May 2014 | Appointment of Thelma Henderson as a director (3 pages) |
16 May 2014 | Appointment of Thelma Henderson as a director (3 pages) |
16 May 2014 | Appointment of Dr Richard Ellis Dudley as a secretary (3 pages) |
16 May 2014 | Registered office address changed from 13-15 West Church Street Buckie AB56 1BN on 16 May 2014 (2 pages) |
16 May 2014 | Termination of appointment of Alvina Mcnair as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Jack Johnston as a director (2 pages) |
16 May 2014 | Appointment of Peter Granville Fowler as a director (3 pages) |
16 May 2014 | Termination of appointment of Alvina Mcnair as a secretary (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Previous accounting period extended from 31 March 2014 to 14 May 2014 (3 pages) |
16 May 2014 | Registered office address changed from 13-15 West Church Street Buckie AB56 1BN on 16 May 2014 (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Previous accounting period extended from 31 March 2014 to 14 May 2014 (3 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Secretary's details changed for Mrs Alvina Anne Mcnair on 8 July 2011 (1 page) |
21 July 2011 | Secretary's details changed for Mrs Alvina Anne Mcnair on 8 July 2011 (1 page) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Secretary's details changed for Mrs Alvina Anne Mcnair on 8 July 2011 (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 July 2010 | Director's details changed for Jack Johnston on 1 October 2009 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Jack Johnston on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Jacqueline Johnston on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Jacqueline Johnston on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Jack Johnston on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Jacqueline Johnston on 1 October 2009 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated director michael johnston (1 page) |
5 August 2008 | Appointment terminated director michael johnston (1 page) |
19 March 2008 | Director appointed jacqueline johnston (2 pages) |
19 March 2008 | Director appointed jacqueline johnston (2 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 08/07/06; full list of members
|
26 July 2006 | Return made up to 08/07/06; full list of members
|
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 July 2003 | Return made up to 08/07/03; full list of members
|
15 July 2003 | Return made up to 08/07/03; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
7 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Return made up to 08/07/96; no change of members
|
3 July 1996 | Return made up to 08/07/96; no change of members
|
7 July 1995 | Return made up to 08/07/95; no change of members (4 pages) |
7 July 1995 | Return made up to 08/07/95; no change of members (4 pages) |
28 May 1993 | Partic of mort/charge * (3 pages) |
28 May 1993 | Partic of mort/charge * (3 pages) |
3 September 1991 | Partic of mort/charge 9897 (3 pages) |
3 September 1991 | Partic of mort/charge 9897 (3 pages) |
22 July 1991 | Incorporation (17 pages) |
22 July 1991 | Incorporation (17 pages) |