Inverness
IV2 4EX
Scotland
Secretary Name | Craig Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Haugh Road Inverness Inverness Shire IV2 4SJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(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 | 18 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2006 |
---|---|
Net Worth | £19,838 |
Cash | £53,360 |
Current Liabilities | £479,601 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 June 1999 | Delivered on: 25 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 housing plots at kirkhill, invernessshire. Outstanding |
---|---|
5 March 1999 | Delivered on: 12 March 1999 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. Outstanding |
12 December 2013 | Registered office address changed from C/O Rsm Tenon Suite 2B Johnstone House Rose Street Aberdeen AB10 1UD on 12 December 2013 (2 pages) |
---|---|
31 January 2013 | Notice of receiver's report (7 pages) |
9 June 2011 | Registered office address changed from 3 Connel Court Ardconnel Street Inverness Inverness-Shire on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 3 Connel Court Ardconnel Street Inverness Inverness-Shire on 9 June 2011 (2 pages) |
18 March 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
9 February 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 18 June 2007 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 18 June 2008 with a full list of shareholders (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
18 May 2005 | Deferment of dissolution (voluntary) (1 page) |
14 April 2005 | Appointment of a provisional liquidator (1 page) |
29 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 September 2002 | Return made up to 18/06/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
24 October 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 November 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
9 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 October 1999 | Return made up to 18/06/99; no change of members (4 pages) |
26 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
12 March 1999 | Partic of mort/charge * (5 pages) |
3 December 1998 | Return made up to 18/06/98; no change of members (4 pages) |
2 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
1 December 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | Return made up to 18/06/97; full list of members (6 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 June 1996 | Incorporation (14 pages) |