South Street
Elgin
IV30 1JB
Scotland
Director Name | William Alexander McKay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 March 2015) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Crofts Of Dipple Fochabers Morayshire IV32 7LL Scotland |
Secretary Name | Mr Norman John McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 August 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Beech Brae Elgin Moray IV30 4NS Scotland |
Secretary Name | Mr Cathel Innes Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Steading View Lossimouth IV31 6QL Scotland |
Director Name | Mr Steven McKay |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House Centre South Street Elgin IV30 1JB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Park House Centre South Street Elgin IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | William Alexander Mckay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,747 |
Cash | £17,537 |
Current Liabilities | £15,009 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 October 2015 | Termination of appointment of William Alexander Mckay as a director on 10 March 2015 (1 page) |
1 October 2015 | Termination of appointment of Steven Mckay as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Steven Mckay as a director on 1 October 2015 (1 page) |
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 June 2015 | Appointment of Mr Steven Mckay as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Alan Mckay as a director on 24 June 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 August 2011 | Termination of appointment of Cathel Fraser as a secretary (1 page) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for William Alexander Mckay on 14 August 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
22 September 2008 | Secretary's change of particulars / cathel fraser / 24/08/2007 (1 page) |
22 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from the park house centre south street elgin IV30 1JB (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (6 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
12 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
18 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
24 March 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
25 March 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
29 September 2001 | Return made up to 28/08/01; full list of members
|
2 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 30 November 1999 (7 pages) |
1 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
29 September 1998 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Memorandum and Articles of Association (9 pages) |
14 September 1998 | Company name changed norsemuir LIMITED\certificate issued on 15/09/98 (2 pages) |
28 August 1998 | Incorporation (13 pages) |