Nairn
Inverness-Shire
IV12 4PR
Scotland
Director Name | Mr Michael Austin Jack |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(same day as company formation) |
Role | Civil Engineer/Plant Operator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Union Street Nairn Inverness-Shire IV12 4PR Scotland |
Secretary Name | Peter John Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Altonburn Road Nairn Morayshire IV12 5NB Scotland |
Director Name | Alan Turner Laing |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Plant Operator |
Correspondence Address | 66 Anderson Crescent Forres Morayshire IV36 0ND Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 10 George Street Edinburgh Midlothian EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £1,477,479 |
Net Worth | £155,560 |
Cash | £24 |
Current Liabilities | £1,229,530 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 28 August 2016 (overdue) |
---|
28 February 1994 | Delivered on: 9 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 3 & 4 grigorhill industrial estate, nairn extending altogether to 0.547 hectares as relative to disposition (a) by G.A.B. fraser ifo peter hizzett recorded grs nairn 16TH sept 1993 and (b) by A.F. macgillivray ifo peter hizzett recorded 5TH dec 1990. Outstanding |
---|---|
21 September 1992 | Delivered on: 5 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
2 August 2000 | Notice of ceasing to act as receiver or manager (3 pages) |
---|---|
26 June 2000 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: moray house 16 bank street inverness IV1 1QY (1 page) |
18 March 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
10 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
18 April 1997 | Notice of receiver's report (27 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: grigorhill industrial estate granny barbours road nairn scotland (1 page) |
29 January 1997 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
20 May 1996 | Director resigned (1 page) |
12 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
18 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |