Inverness
IV2 6HA
Scotland
Secretary Name | Margaret Bain Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | 22 Meikle Crook Forres Morayshire IV36 1JY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(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 | 03 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 31 Redwood Avenue Milton Of Leys Inverness IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
1 at £1 | Andrew Fraser Cormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,718 |
Cash | £73,870 |
Current Liabilities | £20,504 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Director's details changed for Mr Andrew Fraser Cormack on 20 June 2014 (2 pages) |
6 April 2015 | Director's details changed for Mr Andrew Fraser Cormack on 20 June 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 June 2014 | Registered office address changed from 26 Miller Gardens Wester Inshes Inverness Inverness - Shire IV2 3DT on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 26 Miller Gardens Wester Inshes Inverness Inverness - Shire IV2 3DT on 22 June 2014 (1 page) |
5 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
12 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Director's details changed for Mr Andrew Fraser Cormack on 4 February 2013 (2 pages) |
27 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Director's details changed for Mr Andrew Fraser Cormack on 4 February 2013 (2 pages) |
27 May 2013 | Director's details changed for Mr Andrew Fraser Cormack on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Old Free Church Church Street Ardgay Sutherland IV24 3BN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Old Free Church Church Street Ardgay Sutherland IV24 3BN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Old Free Church Church Street Ardgay Sutherland IV24 3BN on 4 February 2013 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Director's details changed for Andrew Fraser Cormack on 3 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Fraser Cormack on 3 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Andrew Fraser Cormack on 3 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 July 2009 | Return made up to 03/04/09; full list of members (5 pages) |
6 July 2009 | Return made up to 03/04/09; full list of members (5 pages) |
6 July 2009 | Appointment terminated secretary margaret cormack (1 page) |
6 July 2009 | Appointment terminated secretary margaret cormack (1 page) |
11 June 2009 | Director's change of particulars / andrew cormack / 26/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / andrew cormack / 26/05/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 88 castle heather drive inverness inverness shire IV2 4EB (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 88 castle heather drive inverness inverness shire IV2 4EB (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 June 2008 | Return made up to 03/04/08; no change of members (6 pages) |
19 June 2008 | Return made up to 03/04/08; no change of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 April 2007 | Return made up to 03/04/07; no change of members (6 pages) |
20 April 2007 | Return made up to 03/04/07; no change of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 April 2000 | Incorporation (13 pages) |
3 April 2000 | Incorporation (13 pages) |