Inverness
IV2 6DH
Scotland
Secretary Name | Alick John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(same day as company formation) |
Role | Security Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ness Side Farmhouse 3 Ness Side Inverness IV2 6DH Scotland |
Director Name | Andrew Smith Fd. Eng.- Lcgi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 19 January 2016) |
Role | Royal Navy |
Country of Residence | Scotland |
Correspondence Address | Broomness 7 Culduthel Mains Circle Inverness Inverness Shire IV2 6RH Scotland |
Director Name | Richard Beverley Simpson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Electrical Retail |
Correspondence Address | 14 Crown Drive Inverness Inverness Shire IV2 3NL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
2 at £10 | Alick John Macdonald Waller Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£678 |
Cash | £1,560 |
Current Liabilities | £2,485 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Director's details changed for Andrew Smith Fd. Eng. on 16 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Andrew Smith on 23 March 2012 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Registered office address changed from 3 Ness Side Inverness Highland IV2 6DH on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 3 Ness Side Inverness Highland IV2 6DH on 3 May 2011 (1 page) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Alick John Smith on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Smith on 18 March 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 March 2006 | Return made up to 16/03/06; full list of members (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 27 huntly street inverness IV3 5PR (1 page) |
18 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 24/03/02; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 27 huntly street inverness IV3 5PR (1 page) |
25 June 2001 | Return made up to 24/03/01; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 May 2000 | Return made up to 24/03/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
26 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (17 pages) |