Culcabock
Inverness
Secretary Name | IAIN Gordon Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2009(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 September 2015) |
Correspondence Address | East Neuk Moss-Side Nairn Highland IV12 5NZ Scotland |
Director Name | Alan Chambers-Hunter Bauchop |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Director Name | Stuart Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Secretary Name | Mairi Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Drakies House Culcabock Inverness Inverness Shire IV2 3RQ Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2004) |
Correspondence Address | 25 George Iv Bridge Edinburgh EH1 1EP Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mairi Matheson 50.00% Ordinary |
---|---|
1 at £1 | Roderick Matheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,975 |
Cash | £601,717 |
Current Liabilities | £9,987 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 March 2014 | Resolutions
|
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2011 | Company name changed inverness farmers' dairy LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Resolutions
|
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 January 2010 | Termination of appointment of Mairi Matheson as a secretary (2 pages) |
9 January 2010 | Appointment of Iain Gordon Ltd as a secretary (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 July 2008 | Return made up to 09/06/08; no change of members (3 pages) |
17 August 2007 | Return made up to 09/06/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Return made up to 09/06/04; full list of members (6 pages) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 25 george iv bridge edinburgh EH1 1EP (1 page) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
11 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 16 walker street edinburgh lothian EH3 7NN (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
1 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
16 October 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
1 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
15 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
13 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
6 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
19 June 1992 | Incorporation (22 pages) |