Inverness
IV2 6AR
Scotland
Secretary Name | Mr Kevin Ross McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sycamore Crescent Inverness Highland IV2 3RZ Scotland |
Secretary Name | Andrew Robert Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | Cornriggs Resaurie,Smithton Inverness Inverness Shire IV2 7NH Scotland |
Director Name | Donna Todd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(8 years after company formation) |
Appointment Duration | 5 years (resigned 04 April 2012) |
Role | Financial Controller |
Correspondence Address | Druid House Old Edinburgh Road Inverness IV2 6AR Scotland |
Secretary Name | Donna Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 December 2013) |
Role | Financial Controller |
Correspondence Address | Druid House Old Edinburgh Road Inverness IV2 6AR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(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 | 02 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | John Souter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,087 |
Current Liabilities | £212,277 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2009 | Delivered on: 10 July 2009 Satisfied on: 23 November 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
30 December 2003 | Delivered on: 8 January 2004 Satisfied on: 9 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 October 2000 | Delivered on: 30 October 2000 Satisfied on: 5 September 2007 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 |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Notice of final meeting of creditors (4 pages) |
15 January 2018 | Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 January 2018 (2 pages) |
11 December 2017 | Court order notice of winding up (1 page) |
11 December 2017 | Court order notice of winding up (1 page) |
11 December 2017 | Notice of winding up order (1 page) |
11 December 2017 | Notice of winding up order (1 page) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 March 2017 | Director's details changed for John Souter on 2 January 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 March 2017 | Director's details changed for John Souter on 2 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Registered office address changed from 15 Morningfield Drive Inverness IV2 6AY to Druid House Old Edinburgh Road South Inverness IV2 6AR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 15 Morningfield Drive Inverness IV2 6AY to Druid House Old Edinburgh Road South Inverness IV2 6AR on 11 November 2014 (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for John Souter on 18 March 2013 (2 pages) |
1 April 2014 | Registered office address changed from 17 Morningfield Road Inverness IV2 6AU United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 17 Morningfield Road Inverness IV2 6AU United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 17 Morningfield Road Inverness IV2 6AU United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for John Souter on 18 March 2013 (2 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 February 2014 | Termination of appointment of Donna Todd as a secretary (1 page) |
19 February 2014 | Termination of appointment of Donna Todd as a secretary (1 page) |
31 January 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
31 January 2014 | Purchase of own shares. (3 pages) |
31 January 2014 | Purchase of own shares. (3 pages) |
31 January 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2013 | Satisfaction of charge 3 in full (4 pages) |
23 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR on 16 August 2013 (1 page) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Termination of appointment of Donna Todd as a director (2 pages) |
27 April 2012 | Termination of appointment of Donna Todd as a director (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 02/03/08; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 02/03/07; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/02; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 02/03/05; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 02/03/04; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/09; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/09; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/03; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/07; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/06; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/06; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/08; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 02/03/03; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/04; no change of members; amend (4 pages) |
26 August 2009 | Return made up to 02/03/05; full list of members; amend (5 pages) |
26 August 2009 | Return made up to 02/03/02; full list of members; amend (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 March 2009 | Return made up to 02/03/09; no change of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; no change of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 02/03/08; no change of members (3 pages) |
28 April 2008 | Return made up to 02/03/08; no change of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
25 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 02/03/06; full list of members (6 pages) |
6 July 2006 | Return made up to 02/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Return made up to 02/03/05; full list of members (6 pages) |
22 September 2005 | Return made up to 02/03/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Return made up to 02/03/04; full list of members (6 pages) |
14 July 2004 | Return made up to 02/03/04; full list of members (6 pages) |
8 January 2004 | Partic of mort/charge * (6 pages) |
8 January 2004 | Partic of mort/charge * (6 pages) |
7 January 2004 | Company name changed S.D.L. (inverness) LTD.\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed S.D.L. (inverness) LTD.\certificate issued on 07/01/04 (2 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 November 2003 | Company name changed starburst discos LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed starburst discos LIMITED\certificate issued on 27/11/03 (2 pages) |
27 October 2003 | Return made up to 02/03/03; full list of members
|
27 October 2003 | Return made up to 02/03/03; full list of members
|
4 October 2003 | Registered office changed on 04/10/03 from: 26 lochlann avenue culloden inverness inverness shire IV2 7LT (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: 26 lochlann avenue culloden inverness inverness shire IV2 7LT (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
6 March 2002 | Secretary resigned (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 3 beaufort road inverness IV2 3NP (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 3 beaufort road inverness IV2 3NP (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 June 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 June 2001 | Return made up to 02/03/01; full list of members (6 pages) |
11 June 2001 | Return made up to 02/03/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 October 2000 | Partic of mort/charge * (6 pages) |
30 October 2000 | Partic of mort/charge * (6 pages) |
14 April 2000 | Return made up to 02/03/00; full list of members
|
14 April 2000 | Return made up to 02/03/00; full list of members
|
30 March 1999 | Memorandum and Articles of Association (9 pages) |
30 March 1999 | Memorandum and Articles of Association (9 pages) |
29 March 1999 | Company name changed antunit LIMITED\certificate issued on 30/03/99 (2 pages) |
29 March 1999 | Company name changed antunit LIMITED\certificate issued on 30/03/99 (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Registered office changed on 25/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 March 1999 | New director appointed (2 pages) |
2 March 1999 | Incorporation (13 pages) |
2 March 1999 | Incorporation (13 pages) |