Scourie
Lairg
Sutherland
IV27 4SX
Scotland
Secretary Name | Wendy Alice Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | Varkasaig Scourie Lairg Sutherland IV27 4SX Scotland |
Director Name | Mr Richard John Robinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Engineering Geologist |
Correspondence Address | 17 Hillhead Road Monikie Broughty Ferry Dundee DD5 3QR Scotland |
Secretary Name | Barbara Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 60a South Street Forfar Angus DD8 2BT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Donald Menzies Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,145 |
Cash | £115 |
Current Liabilities | £29,195 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 November 2012 | Resolutions
|
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 June 2009 | Return made up to 21/06/09; no change of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
26 January 2009 | Return made up to 21/06/08; no change of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: alton house 4 ballifeary road inverness highland IV3 5PQ (1 page) |
10 July 2006 | Return made up to 21/06/06; no change of members (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Location of register of members (1 page) |
13 July 2005 | Return made up to 21/06/05; no change of members (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 August 2002 | Return made up to 16/07/02; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 December 2001 | Company name changed railscope LIMITED\certificate issued on 14/12/01 (2 pages) |
6 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
13 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 88 barron house high street nairn IV12 4AU (1 page) |
21 August 2000 | Return made up to 30/07/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
30 July 1998 | Return made up to 30/07/98; full list of members
|
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Incorporation (19 pages) |