Thurso
KW14 8SS
Scotland
Director Name | Richard Cardosi |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Hotelier |
Correspondence Address | 55 Princes Street Thurso Caithness KW14 7AE Scotland |
Secretary Name | Brian Cardosi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Hotelier |
Correspondence Address | Quarryside Crofthouse East Murkle Thurso KW14 8SS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Central Hotel Traill Street Thurso Caithness KW14 8EJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
750 at £1 | Brian Cardosi 75.00% Ordinary A |
---|---|
65 at £1 | Anita Maclean 6.50% Ordinary A |
65 at £1 | Nicola Cardosi 6.50% Ordinary A |
20 at £1 | Trustee Of Jenna Kate Cardosi 2.00% Ordinary B |
20 at £1 | Trustee Of Louise Cardosi Campbell 2.00% Ordinary B |
20 at £1 | Trustee Of Melissa Cardosi 2.00% Ordinary B |
20 at £1 | Trustee Of Natalie Cardosi 2.00% Ordinary B |
20 at £1 | Trustee Of Scott Ryan Cardosi Shearer 2.00% Ordinary B |
20 at £1 | Trustee Of Shondie Ann Maclean 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £271,176 |
Cash | £1,170 |
Current Liabilities | £5,232 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Secretary's details changed for Brian Cardosi on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Brian Cardosi on 1 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Brian Cardosi on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Brian Cardosi on 1 November 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 March 2008 | Return made up to 14/03/08; no change of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 March 2007 | Return made up to 14/03/07; no change of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 June 2006 | Return made up to 14/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 March 2004 | Return made up to 14/03/04; no change of members (4 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 July 2003 | Return made up to 14/03/03; no change of members (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
27 October 2000 | Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (15 pages) |