Inverness
Inverness-Shire
IV2 4JY
Scotland
Secretary Name | Dawn Fiona Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 28 Mannachie Road Forres IV36 2WA Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Avon Place Dyce Aberdeen Aberdeenshire AB21 7EH Scotland |
Secretary Name | Mr Paul Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Mr Edward Dunsmore |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 North Road Saline Dunfermline Fife KY12 9QQ Scotland |
Director Name | Dominic William Keane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1102 Aitkenhead Road Glasgow G44 5SW Scotland |
Director Name | Mr Brian Charles Urquhart |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orion House Castleheather Inverness IV2 6AA Scotland |
Registered Address | Orion House Castleheather Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2001 | Delivered on: 31 July 2001 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. Outstanding |
---|
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (1 page) |
10 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Termination of appointment of Brian Urquhart as a director (1 page) |
25 June 2013 | Termination of appointment of Brian Urquhart as a director (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2011 | Director's details changed for Alan Savage on 2 February 2011 (3 pages) |
30 June 2011 | Director's details changed for Alan Savage on 2 February 2011 (3 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Alan Savage on 2 February 2011 (3 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
7 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Brian Charles Urquhart on 2 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Brian Charles Urquhart on 2 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Brian Charles Urquhart on 2 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / alan savage / 03/06/2008 (1 page) |
11 August 2009 | Director's change of particulars / alan savage / 03/06/2008 (1 page) |
11 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
24 April 2008 | Return made up to 02/06/07; full list of members (7 pages) |
24 April 2008 | Return made up to 02/06/07; full list of members (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
11 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
13 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
16 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
21 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
24 June 2003 | Return made up to 02/06/03; full list of members
|
24 June 2003 | Return made up to 02/06/03; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
27 June 2002 | Return made up to 02/06/02; full list of members
|
27 June 2002 | Return made up to 02/06/02; full list of members
|
6 March 2002 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
6 March 2002 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
31 July 2001 | Partic of mort/charge * (6 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
26 July 2001 | Return made up to 02/06/01; full list of members
|
26 July 2001 | Return made up to 02/06/01; full list of members
|
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (3 pages) |
17 April 2001 | Memorandum and Articles of Association (9 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Registered office changed on 17/04/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 April 2001 | Memorandum and Articles of Association (9 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 April 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
14 March 2001 | Company name changed infostaff LIMITED\certificate issued on 14/03/01 (2 pages) |
14 March 2001 | Company name changed infostaff LIMITED\certificate issued on 14/03/01 (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
15 August 2000 | Company name changed rocksea LIMITED\certificate issued on 15/08/00 (2 pages) |
15 August 2000 | Company name changed rocksea LIMITED\certificate issued on 15/08/00 (2 pages) |
2 June 2000 | Incorporation (20 pages) |
2 June 2000 | Incorporation (20 pages) |