Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
Director Name | Mrs Abigail Claire Harrison |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 July 2016) |
Role | Climbing Instructor |
Country of Residence | Scotland |
Correspondence Address | An Dachaid Uaine Cromdale Grantown-On-Spey Morayshire PH26 3LW Scotland |
Secretary Name | Mr Patrick Charles Lorne Harrison |
---|---|
Status | Closed |
Appointed | 01 December 2014(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | An Dachaid Uaine Cromdale Grantown-On-Spey Morayshire PH26 3LW Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Strathclyde Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 December 2014) |
Correspondence Address | 375 West George Street Glasgow G2 4NW Scotland |
Registered Address | An Dachaid Uaine Cromdale Grantown-On-Spey Morayshire PH26 3LW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2013 |
---|---|
Net Worth | £455,834 |
Cash | £84,499 |
Current Liabilities | £16,964 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Solvency Statement dated 26/03/16 (1 page) |
7 April 2016 | Solvency Statement dated 26/03/16 (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Statement by Directors (1 page) |
7 April 2016 | Statement of capital on 7 April 2016
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
28 August 2015 | Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages) |
28 August 2015 | Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages) |
28 August 2015 | Appointment of Mr Patrick Charles Lorne Harrison as a secretary on 1 December 2014 (2 pages) |
28 August 2015 | Termination of appointment of Strathclyde Consultants Limited as a secretary on 1 December 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 10Th Floor 133 Finnieston Street Glasgow G3 8HB to An Dachaid Uaine Cromdale Grantown-on-Spey Morayshire PH26 3LW on 16 December 2014 (1 page) |
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages) |
19 September 2012 | Director's details changed for Abigail Claire Harrison on 18 December 2011 (2 pages) |
19 September 2012 | Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Strathclyde Consultants Limited on 2 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
30 September 2009 | Company name changed beallich LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed beallich LIMITED\certificate issued on 30/09/09 (2 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
13 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 375 west george street glasgow G2 4LH (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 375 west george street glasgow G2 4LH (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
13 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
13 March 2006 | Company name changed pacharlo LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed pacharlo LIMITED\certificate issued on 13/03/06 (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
31 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 70 wellington street glasgow G2 6SB (1 page) |
6 October 1998 | £ nc 1000/500000 02/10/98 (1 page) |
6 October 1998 | S-div 02/10/98 (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 70 wellington street glasgow G2 6SB (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
6 October 1998 | Ad 02/10/98--------- £ si [email protected]=42031 £ ic 2/42033 (2 pages) |
6 October 1998 | S-div 02/10/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | £ nc 1000/500000 02/10/98 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Ad 02/10/98--------- £ si [email protected]=42031 £ ic 2/42033 (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
17 September 1998 | Memorandum and Articles of Association (9 pages) |
17 September 1998 | Memorandum and Articles of Association (9 pages) |
16 September 1998 | Company name changed fcc 1 LIMITED\certificate issued on 17/09/98 (2 pages) |
16 September 1998 | Company name changed fcc 1 LIMITED\certificate issued on 17/09/98 (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
4 September 1998 | Incorporation (23 pages) |
4 September 1998 | Incorporation (23 pages) |