Lairg
Sutherland
IV27 4DG
Scotland
Secretary Name | Mrs Alison Mary Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(same day as company formation) |
Role | Co. Secretary |
Correspondence Address | Rhaoine House Lairg Sutherland IV27 4DG Scotland |
Director Name | Robert Edward Dunbar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(4 years after company formation) |
Appointment Duration | 19 years, 5 months (closed 30 September 2021) |
Role | Managing Director |
Correspondence Address | Rhaoine House Lairg Sutherland IV27 4DG Scotland |
Director Name | Robert Edward Dunbar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Co. Manager |
Correspondence Address | Rhaoine House Lairg Sutherland IV27 4DG Scotland |
Director Name | Benjamin Charles Pennick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2001) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 5 Balleigh Wood Edderton Ross-Shire IV19 1LF Scotland |
Director Name | Monica Maclean |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2004) |
Role | Book Keeper |
Correspondence Address | 4 Fleet Terrace Rogart Sutherland IV28 3TY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£79,080 |
Cash | £3,860 |
Current Liabilities | £86,343 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2021 | Final account prior to dissolution in CVL (4 pages) |
4 August 2014 | Notice of completion of voluntary arrangement (9 pages) |
4 August 2014 | Notice of completion of voluntary arrangement (9 pages) |
29 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2014 (9 pages) |
29 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2014 (9 pages) |
4 March 2014 | Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014 (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Registered office address changed from Rhaoine by Lairg Sutherland IV27 4DG on 4 March 2014 (2 pages) |
4 March 2014 | Resolutions
|
15 July 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2013 (12 pages) |
15 July 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2013 (12 pages) |
30 May 2012 | Notice of report of meeting approving voluntary arrangement (11 pages) |
30 May 2012 | Notice of report of meeting approving voluntary arrangement (11 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 June 2008 | Return made up to 22/04/08; change of members (7 pages) |
20 June 2008 | Return made up to 22/04/08; change of members (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
23 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
23 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Ad 28/02/06-28/02/06 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
25 May 2006 | Ad 28/02/06-28/02/06 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members
|
25 May 2006 | Return made up to 22/04/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Dec mort/charge * (2 pages) |
30 September 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Alterations to a floating charge (5 pages) |
30 July 2005 | Alterations to a floating charge (5 pages) |
17 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
17 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Return made up to 22/04/04; full list of members
|
7 July 2004 | Return made up to 22/04/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 July 2003 | Return made up to 22/04/03; full list of members (7 pages) |
7 July 2003 | Return made up to 22/04/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
9 April 2001 | New director appointed (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 June 2000 | Return made up to 22/04/00; full list of members
|
14 June 2000 | Return made up to 22/04/00; full list of members
|
25 April 2000 | Ad 11/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2000 | Ad 11/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
11 June 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
11 June 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
3 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
24 June 1998 | Partic of mort/charge * (6 pages) |
24 June 1998 | Partic of mort/charge * (6 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (17 pages) |
22 April 1998 | Incorporation (17 pages) |