Portmahomack
Tain
Ross-Shire
IV20 1RL
Scotland
Director Name | Mr William John Robertson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 20 August 2016) |
Role | Analyst/Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Mr Bruce James Morrison |
---|---|
Status | Closed |
Appointed | 31 December 2013(17 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 August 2016) |
Role | Company Director |
Correspondence Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Alan Gray McDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Ardross Terrace Inverness Inverness Shire IV3 5NW Scotland |
Secretary Name | Richard John Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ardross Terrace Inverness Inverness Shire IV3 5NW Scotland |
Director Name | Reijo Heiskanen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 January 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Insinoorkatu-8 Fin-50100, Mikkeli Mikkeli Finland |
Secretary Name | Mr Bruce James Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 July 2011) |
Role | Analyst/Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Knock Shortie Road Portmahomack Tain Ross-Shire IV20 1RL Scotland |
Director Name | Hannu Antero Savisalo |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2011) |
Role | Chairman |
Country of Residence | Finland |
Correspondence Address | Lemikinkatu 10c Mikkeli 50100 |
Director Name | Mr Michael Anthony Hayward |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Bridgend Road Dingwall Highland IV15 9SL Scotland |
Director Name | Mr Liam Oliver Hughes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Bridgend Road Dingwall Highland IV15 9SL Scotland |
Secretary Name | Mr Michael Anthony Hayward |
---|---|
Status | Resigned |
Appointed | 31 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 8a Bridgend Road Dingwall Highland IV15 9SL Scotland |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2012 |
---|---|
Net Worth | -£278,910 |
Cash | £9,564 |
Current Liabilities | £93,629 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2016 | Final Gazette dissolved following liquidation (1 page) |
20 May 2016 | Order of court for early dissolution (1 page) |
20 May 2016 | Order of court for early dissolution (1 page) |
22 September 2014 | Notice of winding up order (1 page) |
22 September 2014 | Registered office address changed from 8a Bridgend Road Dingwall Highland IV15 9SL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 8a Bridgend Road Dingwall Highland IV15 9SL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 September 2014 (2 pages) |
22 September 2014 | Court order notice of winding up (1 page) |
22 September 2014 | Notice of winding up order (1 page) |
22 September 2014 | Court order notice of winding up (1 page) |
30 July 2014 | Compulsory strike-off action has been suspended (1 page) |
30 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Termination of appointment of Michael Hayward as a director (1 page) |
26 February 2014 | Appointment of Mr Bruce James Morrison as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Liam Hughes as a director (1 page) |
26 February 2014 | Termination of appointment of Michael Hayward as a secretary (1 page) |
26 February 2014 | Termination of appointment of Michael Hayward as a secretary (1 page) |
26 February 2014 | Termination of appointment of Liam Hughes as a director (1 page) |
26 February 2014 | Termination of appointment of Michael Hayward as a director (1 page) |
26 February 2014 | Appointment of Mr Bruce James Morrison as a secretary (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Appointment of Mr Liam Oliver Hughes as a director (2 pages) |
1 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
1 August 2011 | Appointment of Mr William John Robertson as a director (2 pages) |
1 August 2011 | Appointment of Mr Michael Anthony Hayward as a director (2 pages) |
1 August 2011 | Termination of appointment of Bruce Morrison as a secretary (1 page) |
1 August 2011 | Appointment of Mr Michael Anthony Hayward as a secretary (1 page) |
1 August 2011 | Appointment of Mr Michael Anthony Hayward as a director (2 pages) |
1 August 2011 | Termination of appointment of Bruce Morrison as a secretary (1 page) |
1 August 2011 | Appointment of Mr Liam Oliver Hughes as a director (2 pages) |
1 August 2011 | Appointment of Mr William John Robertson as a director (2 pages) |
1 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
1 August 2011 | Appointment of Mr Michael Anthony Hayward as a secretary (1 page) |
31 July 2011 | Termination of appointment of Hannu Savisalo as a director (1 page) |
31 July 2011 | Termination of appointment of Hannu Savisalo as a director (1 page) |
19 July 2011 | Company name changed savcor LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed savcor LIMITED\certificate issued on 19/07/11
|
13 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 May 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Hannu Antero Savisalo on 27 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Bruce James Morrison on 27 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Hannu Antero Savisalo on 27 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Bruce James Morrison on 27 December 2009 (2 pages) |
18 March 2010 | Auditor's resignation (1 page) |
18 March 2010 | Auditor's resignation (1 page) |
13 May 2009 | Return made up to 27/12/08; full list of members (4 pages) |
13 May 2009 | Return made up to 27/12/08; full list of members (4 pages) |
28 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 July 2008 | Return made up to 27/12/07; full list of members (4 pages) |
10 July 2008 | Return made up to 27/12/07; full list of members (4 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Return made up to 27/12/06; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Return made up to 27/12/06; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
11 November 2005 | Auditor's resignation (1 page) |
11 November 2005 | Auditor's resignation (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 May 2005 | Return made up to 27/12/04; full list of members (7 pages) |
10 May 2005 | Return made up to 27/12/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 8A bridgend road dingwall IV15 9SL (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 8A bridgend road dingwall IV15 9SL (1 page) |
23 February 2004 | Return made up to 27/12/03; full list of members
|
23 February 2004 | Return made up to 27/12/03; full list of members
|
22 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
22 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
7 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
6 May 2003 | Return made up to 27/12/02; full list of members (7 pages) |
6 May 2003 | Return made up to 27/12/02; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
10 July 2002 | Return made up to 27/12/01; full list of members
|
10 July 2002 | Return made up to 27/12/01; full list of members
|
28 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
18 April 2001 | Return made up to 27/12/00; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 27/12/00; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
5 January 2000 | Return made up to 27/12/99; full list of members (4 pages) |
5 January 2000 | Return made up to 27/12/99; full list of members (4 pages) |
18 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
18 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
24 September 1999 | Company name changed sunit LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed sunit LIMITED\certificate issued on 27/09/99 (2 pages) |
16 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
13 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
22 August 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
22 August 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
2 May 1997 | Partic of mort/charge * (6 pages) |
2 May 1997 | Partic of mort/charge * (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Ad 08/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Ad 08/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | Incorporation (28 pages) |
27 December 1996 | Incorporation (28 pages) |