Culbokie
Dingwall
Ross-Shire
IV7 8LS
Scotland
Secretary Name | Mr Ian Jonathan Brian Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1998(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Averon House Wester Toberchurn Culbokie Dingwall Ross-Shire IV7 8LS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Sean Douglas Woolley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Crooksmill Lodge Crooksmill, Fochabers Road Keith Banffshire AB55 6QQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Dale Moyden Woolley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 April 2011) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Dale House Westerdale Halkirk Caithness KW12 6UP Scotland |
Website | bar--w-group.co.uk |
---|
Registered Address | Averon House Wester Toberchurn Culbokie Dingwall Ross-Shire IV7 8LS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
1 at £1 | Ian Jonathan Brian Woolley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,327 |
Cash | £559 |
Current Liabilities | £23,872 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2018 (overdue) |
27 September 2005 | Delivered on: 30 September 2005 Satisfied on: 14 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as site 4, dalcross industrial estate, inverness - see form 410 for further description. Fully Satisfied |
---|---|
4 July 2005 | Delivered on: 15 July 2005 Satisfied on: 13 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The former csc crop protection yard, moycroft industrial estate, elgin, moray. Fully Satisfied |
13 May 2005 | Delivered on: 24 May 2005 Satisfied on: 14 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 July 1999 | Delivered on: 6 July 1999 Satisfied on: 19 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 January 2021 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Averon House Wester Toberchurn Culbokie Dingwall Ross-Shire IV7 8LS on 11 January 2021 (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 January 2015 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 12 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 March 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Memorandum and Articles of Association (5 pages) |
10 December 2012 | Memorandum and Articles of Association (5 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2012 (15 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2012 (15 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders
|
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Termination of appointment of Dale Woolley as a director (1 page) |
20 December 2011 | Termination of appointment of Dale Woolley as a director (1 page) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Termination of appointment of Sean Woolley as a director (2 pages) |
1 September 2011 | Termination of appointment of Sean Woolley as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages) |
25 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
25 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from Nevis House Beechwood Park Inverness IV2 5GL on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Nevis House Beechwood Park Inverness IV2 5GL on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Nevis House Beechwood Park Inverness IV2 5GL on 8 December 2009 (1 page) |
17 January 2009 | Company name changed bar w airports LIMITED\certificate issued on 21/01/09 (2 pages) |
17 January 2009 | Company name changed bar w airports LIMITED\certificate issued on 21/01/09 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from dalcross industrial estate inverness airport inverness highland IV2 7JB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from dalcross industrial estate inverness airport inverness highland IV2 7JB (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members
|
19 October 2006 | Return made up to 15/10/06; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
4 October 2005 | Return made up to 15/10/05; full list of members
|
4 October 2005 | Return made up to 15/10/05; full list of members
|
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: moycroft industrail estate elgin moray IV30 1XZ (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: moycroft industrail estate elgin moray IV30 1XZ (1 page) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Dec mort/charge * (1 page) |
19 May 2005 | Dec mort/charge * (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
2 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
26 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
26 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 1&3 coulardbank industrial estat lossiemouth morayshire IV31 6NG (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 1&3 coulardbank industrial estat lossiemouth morayshire IV31 6NG (1 page) |
12 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
28 October 2000 | Return made up to 15/10/00; full list of members
|
28 October 2000 | Return made up to 15/10/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 January 2000 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
5 January 2000 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
7 December 1999 | Return made up to 15/10/99; full list of members (7 pages) |
7 December 1999 | Return made up to 15/10/99; full list of members (7 pages) |
6 July 1999 | Partic of mort/charge * (6 pages) |
6 July 1999 | Partic of mort/charge * (6 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: . Crooksmill keith banfshire AB55 3QQ (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Ad 13/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: . Crooksmill keith banfshire AB55 3QQ (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Ad 13/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
15 October 1998 | Incorporation (16 pages) |
15 October 1998 | Incorporation (16 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |