Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary Name | Moray Simon Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 December 2014) |
Role | Company Director |
Correspondence Address | Ness Horizons Centre, Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Secretary Name | Angela Elizabeth Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(1 year after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 63 Grant Street Burghead Elgin Morayshire IV30 5TT Scotland |
Director Name | Angela Elizabeth Gunn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2003) |
Role | Administrator |
Correspondence Address | 63 Grant Street Burghead Elgin Morayshire IV30 5TT Scotland |
Director Name | Angela Elizabeth Gunn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2006) |
Role | Administrator |
Correspondence Address | 63 Grant Street Burghead Morayshire IV30 5TT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ness Horizons Centre, Kintail House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
100 at £1 | Gavin Mark Gunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,114 |
Cash | £45,113 |
Current Liabilities | £65,515 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2014 | Notice of final meeting of creditors (13 pages) |
1 September 2014 | Notice of final meeting of creditors (13 pages) |
2 August 2013 | Court order notice of winding up (1 page) |
2 August 2013 | Court order notice of winding up (1 page) |
2 August 2013 | Notice of winding up order (1 page) |
2 August 2013 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 2 August 2013 (2 pages) |
2 August 2013 | Notice of winding up order (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 July 2011 | Secretary's details changed for Moray Simon Gunn on 10 July 2011 (1 page) |
25 July 2011 | Director's details changed for Gavin Mark Gunn on 11 July 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Moray Simon Gunn on 10 July 2011 (1 page) |
25 July 2011 | Director's details changed for Gavin Mark Gunn on 11 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Gavin Mark Gunn on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Gavin Mark Gunn on 10 July 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | New director appointed (2 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 149 high street elgin morayshire IV30 1DS (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 149 high street elgin morayshire IV30 1DS (1 page) |
1 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
1 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members
|
16 July 2002 | Return made up to 11/07/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
31 May 2001 | (7 pages) |
31 May 2001 | (7 pages) |
24 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
4 August 2000 | (7 pages) |
4 August 2000 | (7 pages) |
5 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
19 May 1999 | (7 pages) |
19 May 1999 | (7 pages) |
11 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
29 July 1998 | Ad 22/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 July 1998 | Ad 22/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Incorporation (19 pages) |
18 July 1997 | Incorporation (19 pages) |