Levenwick
Shetland
ZE2 9HX
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Sean Thomas Casey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1998(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harpslea Dunrossness Shetland ZE2 9JB Scotland |
Secretary Name | Robert Mark Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2008) |
Role | Hotelier |
Correspondence Address | Vaila Exnaboe Virkie Shetland ZE3 9JN Scotland |
Secretary Name | Miss Hazel Danielle Goadsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2013) |
Role | Assistant Accountant |
Correspondence Address | 15 Thistle Court Virkie Shetland Shetland Isles ZE3 9JZ Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £18,544 |
Cash | £3,104 |
Current Liabilities | £49,754 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2016 | Notice of final meeting of creditors (3 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
12 December 2013 | Court order notice of winding up (1 page) |
12 December 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 12 December 2013 (2 pages) |
12 December 2013 | Notice of winding up order (1 page) |
9 December 2013 | Registered office address changed from the a9 Partnership Limited 47 Commercial Road Lerwick Shetland ZE1 0NJ United Kingdom on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from the a9 Partnership Limited 47 Commercial Road Lerwick Shetland ZE1 0NJ United Kingdom on 9 December 2013 (2 pages) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Termination of appointment of Hazel Goadsby as a secretary (2 pages) |
11 June 2012 | Registered office address changed from 7 North Ness Business Park Lerwick Shetland ZE1 0LZ on 11 June 2012 (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 March 2010 | Director's details changed for Iain Stewart Garrick on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Appointment terminated secretary robert donaldson (1 page) |
1 September 2008 | Secretary appointed miss hazel danielle goadsby (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 4 reform lane lerwick isle of shetland ZE1 0DQ (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 September 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
29 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Incorporation (15 pages) |