Company NameC-Astle Alarms Limited
Company StatusDissolved
Company NumberSC184152
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameAlick John Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleSecurity Surveyor
Country of ResidenceScotland
Correspondence AddressNess Side Farmhouse 3 Ness Side
Inverness
IV2 6DH
Scotland
Secretary NameAlick John Smith
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleSecurity Surveyor
Country of ResidenceScotland
Correspondence AddressNess Side Farmhouse 3 Ness Side
Inverness
IV2 6DH
Scotland
Director NameAndrew Smith Fd. Eng.- Lcgi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 year, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 19 January 2016)
RoleRoyal Navy
Country of ResidenceScotland
Correspondence AddressBroomness
7 Culduthel Mains Circle
Inverness
Inverness Shire
IV2 6RH
Scotland
Director NameRichard Beverley Simpson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleElectrical Retail
Correspondence Address14 Crown Drive
Inverness
Inverness Shire
IV2 3NL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £10Alick John Macdonald Waller Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£678
Cash£1,560
Current Liabilities£2,485

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Director's details changed for Andrew Smith Fd. Eng. on 16 March 2013 (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Andrew Smith on 23 March 2012 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Registered office address changed from 3 Ness Side Inverness Highland IV2 6DH on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 3 Ness Side Inverness Highland IV2 6DH on 3 May 2011 (1 page)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Alick John Smith on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Smith on 18 March 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 16/03/06; full list of members (5 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 March 2005Return made up to 16/03/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Registered office changed on 04/05/04 from: 27 huntly street inverness IV3 5PR (1 page)
18 March 2004Return made up to 24/03/04; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 27 huntly street inverness IV3 5PR (1 page)
25 June 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
5 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 April 1999Return made up to 24/03/99; full list of members (6 pages)
26 March 1998Secretary resigned (1 page)
24 March 1998Incorporation (17 pages)