Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Director Name | Ronald Allan Maclennan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (closed 25 October 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Carradale Spean Bridge Inverness Shire PH34 4EU Scotland |
Secretary Name | Denise Maclennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (closed 25 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carradale Spean Bridge Inverness Shire PH34 4EU Scotland |
Director Name | Mr Scott Thomas Reid Kerr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ormidale Terrace Edinburgh EH12 6DY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Steedman Ramage W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 March 2000) |
Correspondence Address | 6 Alva Street Edinburgh Midlothian EH2 4QQ Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,078,785 |
Cash | £608,886 |
Current Liabilities | £156,518 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
25 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
25 November 2015 | Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX to Forsyth House 93 George Street Edinburgh EH2 3ES on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX to Forsyth House 93 George Street Edinburgh EH2 3ES on 25 November 2015 (2 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
1 October 2015 | Company name changed northern engineering & welding co. LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed northern engineering & welding co. LIMITED\certificate issued on 01/10/15
|
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
21 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Denise Maclennan on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Ronald Allan Maclennan on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Denise Maclennan on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ronald Allan Maclennan on 26 January 2010 (2 pages) |
24 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members
|
23 January 2007 | Return made up to 19/01/07; full list of members
|
19 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 September 2003 | Auditor's resignation (1 page) |
14 September 2003 | Auditor's resignation (1 page) |
22 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (2 pages) |
7 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (2 pages) |
2 October 2000 | Company name changed webfix LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed webfix LIMITED\certificate issued on 03/10/00 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
28 September 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Partic of mort/charge * (6 pages) |
7 April 2000 | Partic of mort/charge * (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: first scottish formation services lt, 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: first scottish formation services lt, 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (16 pages) |
19 January 2000 | Incorporation (16 pages) |