Company NameMoray Firth Cruises Ltd.
Company StatusDissolved
Company NumberSC152708
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Gair
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(same day as company formation)
RoleMarine Engineer/Skipper
Country of ResidenceUnited Kingdom
Correspondence AddressShore Street Quay
Shore Street
Inverness
IV1 1NF
Scotland
Secretary NameChristine Simpson
NationalityBritish
StatusClosed
Appointed25 May 2007(12 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 22 March 2016)
RoleCompany Director
Correspondence AddressGarden Cottage
Dores
IV2 6DP
Scotland
Director NameIain Douglas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleTour Operator
Correspondence Address53 Charles Street
Inverness
IV2 3AH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameElizabeth Lynn Gair
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Glenburn Drive
Inverness
IV2 4ND
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCheryl Christine Pearson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2007)
RoleSecretary
Correspondence AddressRusty Cave
Wester Strath Of Auchterflow
Munlochy
Ross Shire
IV8 8PQ
Scotland
Secretary NameScott Gair
NationalityBritish
StatusResigned
Appointed30 April 2004(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 May 2007)
RoleCompany Director
Correspondence Address56 Old Edinburgh Road
Inverness
IV2 3PG
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Scott Gair
100.00%
Ordinary

Financials

Year2014
Net Worth£16,211
Cash£1,657
Current Liabilities£62,022

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Director's details changed for Scott Gair on 15 August 2010 (2 pages)
28 August 2014Director's details changed for Scott Gair on 15 August 2010 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
23 April 2014Registered office address changed from Shore Street Quay Shore Street Inverness IV1 1NF on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from Shore Street Quay Shore Street Inverness IV1 1NF on 23 April 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
16 October 2013Annual return made up to 16 August 2012 (14 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 October 2013Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
16 October 2013Annual return made up to 16 August 2012 (14 pages)
16 October 2013Annual return made up to 16 August 2013
Statement of capital on 2013-10-16
  • GBP 10,000
(14 pages)
16 October 2013Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Annual return made up to 16 August 2013
Statement of capital on 2013-10-16
  • GBP 10,000
(14 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 October 2013Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
15 October 2013Administrative restoration application (3 pages)
15 October 2013Administrative restoration application (3 pages)
16 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Annual return made up to 16 August 2007 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 16 August 2008 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 16 August 2009 with a full list of shareholders (10 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2010Annual return made up to 16 August 2007 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 16 August 2008 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 16 August 2009 with a full list of shareholders (10 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2010Administrative restoration application (3 pages)
1 July 2010Administrative restoration application (3 pages)
2 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2008Return made up to 16/08/06; no change of members (6 pages)
13 August 2008Return made up to 16/08/05; no change of members (6 pages)
13 August 2008Return made up to 16/08/05; no change of members (6 pages)
13 August 2008Return made up to 16/08/06; no change of members (6 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director's particulars changed (1 page)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Return made up to 16/08/04; full list of members (7 pages)
6 October 2004Return made up to 16/08/04; full list of members (7 pages)
6 May 2004Return made up to 16/08/03; full list of members (7 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Return made up to 16/08/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Compulsory strike-off action has been discontinued (1 page)
9 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 October 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001Registered office changed on 14/08/01 from: 24 glenburn drive inverness IV2 4ND (1 page)
14 August 2001Registered office changed on 14/08/01 from: 24 glenburn drive inverness IV2 4ND (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
1 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
22 December 1999Secretary resigned (2 pages)
22 December 1999Secretary resigned (2 pages)
24 August 1999Director resigned (2 pages)
24 August 1999Director resigned (2 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Return made up to 25/08/97; no change of members (6 pages)
25 June 1998Return made up to 25/08/97; no change of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 January 1997Return made up to 25/08/96; no change of members (4 pages)
10 January 1997Return made up to 25/08/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 October 1995Return made up to 25/08/95; full list of members (6 pages)
18 October 1995Return made up to 25/08/95; full list of members (6 pages)
27 April 1995Registered office changed on 27/04/95 from: 24 glenburn drive inverness (1 page)
27 April 1995Ad 07/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
27 April 1995Ad 07/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
27 April 1995Accounting reference date notified as 31/12 (1 page)
27 April 1995Accounting reference date notified as 31/12 (1 page)
27 April 1995Registered office changed on 27/04/95 from: 24 glenburn drive inverness (1 page)
25 August 1994Incorporation (16 pages)
25 August 1994Incorporation (16 pages)