Inverness
IV2 6GQ
Scotland
Director Name | Hilary Jane Kerr-Peterson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 May 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Haven Shoremill Cromarty Ross-Shire IV11 8XU Scotland |
Director Name | Mr Terry Grant Henderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 May 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Cole-Hamilton & Co 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Secretary Name | Mr Richard Simon Cole-Hamilton |
---|---|
Status | Closed |
Appointed | 21 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Mr Thomas Gregory Prag |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windrush Easter Muckovie Inverness IV2 5BN Scotland |
Director Name | Mrs Heather Barclay Sheerin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Business Partner |
Country of Residence | Scotland |
Correspondence Address | Alderwood Drummond Crescent Inverness Inverness Shire IV2 4QR Scotland |
Secretary Name | Mr Alan Raeburn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Director Name | Gary Robinson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2004) |
Role | Managing Director |
Correspondence Address | 41 Jura Street North Muirton Perth PH1 3AR Scotland |
Secretary Name | Mr Terry Grant Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2009) |
Role | Self-Employed Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 69 Old Edinburgh Road Inverness IV2 3PG Scotland |
Website | radioskills.org.uk |
---|
Registered Address | C/O Cole-Hamilton & Co 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2012 |
---|---|
Turnover | £161,671 |
Net Worth | £11,329 |
Cash | £11,440 |
Current Liabilities | £30,730 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 21 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 21 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from Moray Firth Media Trust Scorguie Place Inverness IV3 8UJ to C/O Cole-Hamilton & Co 56 Culcabock Avenue Inverness IV2 3RQ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Moray Firth Media Trust Scorguie Place Inverness IV3 8UJ to C/O Cole-Hamilton & Co 56 Culcabock Avenue Inverness IV2 3RQ on 26 October 2015 (1 page) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
28 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
28 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
28 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
19 March 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
19 March 2013 | Director's details changed for Hilary Jane Kerr-Peterson on 4 May 2012 (2 pages) |
19 March 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
19 March 2013 | Director's details changed for Hilary Jane Kerr-Peterson on 4 May 2012 (2 pages) |
19 March 2013 | Director's details changed for Hilary Jane Kerr-Peterson on 4 May 2012 (2 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
1 February 2011 | Director's details changed for Hilary Jane Kerr-Peterson on 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
1 February 2011 | Director's details changed for Hilary Jane Kerr-Peterson on 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
8 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
8 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
8 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Daniel Gerrard Gallagher on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Daniel Gerrard Gallagher on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Daniel Gerrard Gallagher on 1 January 2010 (2 pages) |
19 October 2009 | Appointment of Mr Terry Henderson as a director (2 pages) |
19 October 2009 | Appointment of Mr Terry Henderson as a director (2 pages) |
5 October 2009 | Termination of appointment of Terry Henderson as a secretary (1 page) |
5 October 2009 | Termination of appointment of Terry Henderson as a secretary (1 page) |
6 May 2009 | Partial exemption accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Partial exemption accounts made up to 31 December 2008 (14 pages) |
3 February 2009 | Annual return made up to 01/02/09 (2 pages) |
3 February 2009 | Annual return made up to 01/02/09 (2 pages) |
28 April 2008 | Partial exemption accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Partial exemption accounts made up to 31 December 2007 (13 pages) |
11 February 2008 | Annual return made up to 01/02/08 (2 pages) |
11 February 2008 | Annual return made up to 01/02/08 (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 March 2007 | Annual return made up to 01/02/07 (2 pages) |
27 March 2007 | Annual return made up to 01/02/07 (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 March 2006 | Annual return made up to 01/02/06 (4 pages) |
23 March 2006 | Annual return made up to 01/02/06 (4 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 February 2005 | Annual return made up to 01/02/05 (4 pages) |
10 February 2005 | Annual return made up to 01/02/05 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Annual return made up to 01/02/04 (4 pages) |
20 February 2004 | Annual return made up to 01/02/04 (4 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 March 2003 | Annual return made up to 01/02/03 (4 pages) |
25 March 2003 | Annual return made up to 01/02/03 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 February 2002 | Annual return made up to 01/02/02
|
21 February 2002 | Annual return made up to 01/02/02
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Annual return made up to 01/02/01
|
2 March 2001 | Annual return made up to 01/02/01
|
7 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 February 2000 | Annual return made up to 01/02/00
|
18 February 2000 | Annual return made up to 01/02/00
|
15 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
15 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
1 February 1999 | Incorporation (22 pages) |
1 February 1999 | Incorporation (22 pages) |