Inverness
IV2 4TB
Scotland
Secretary Name | Sophie Eryl McCook |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2000(3 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Administrator |
Correspondence Address | 60 Seabank Road Nairn Morayshire IV12 4HA Scotland |
Director Name | Christina Helen Taylor Mackinnon |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Administrator |
Correspondence Address | 1 Ladies Walk Inverness Highland IV2 4TB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ian Sutherland McCook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Napier, 60 Seabank Road Nairn Inverness IV12 4HA Scotland |
Secretary Name | Mr Ian Sutherland McCook |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Napier, 60 Seabank Road Nairn Inverness IV12 4HA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £2,688 |
Cash | £7 |
Current Liabilities | £3,218 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 16 May 2017 (overdue) |
---|
11 July 2002 | Appointment of a provisional liquidator (1 page) |
---|---|
20 June 2002 | Court order notice of winding up (1 page) |
20 June 2002 | Appointment of a provisional liquidator (1 page) |
20 June 2002 | Notice of winding up order (1 page) |
13 May 2001 | Return made up to 02/05/01; full list of members
|
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 March 2001 | Return made up to 02/05/00; full list of members (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 1 ladies walk inverness IV2 4TB (1 page) |
9 October 2000 | New director appointed (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
7 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
16 September 1998 | Return made up to 02/05/98; full list of members (6 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
2 May 1997 | Incorporation (16 pages) |