Longside
Peterhead
Aberdeenshire
AB42 4UB
Scotland
Director Name | Mr Norman Innes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Findhorn Forres Moray IV36 3YY Scotland |
Secretary Name | Helen Elizabeth Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbrae Findhorn Forres Morayshire IV36 3YY Scotland |
Director Name | Mr Norman John McKay |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Beech Brae Elgin Moray IV30 4NS Scotland |
Director Name | Aileen Hamilton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Millbank Longside Peterhead Aberdeenshire AB42 4UB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | -£45,628 |
Cash | £14 |
Current Liabilities | £612,666 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Notice of ceasing to act as receiver or manager (1 page) |
17 February 2014 | Notice of ceasing to act as receiver or manager (1 page) |
2 October 2013 | Notice of ceasing to act as receiver or manager (1 page) |
2 October 2013 | Notice of ceasing to act as receiver or manager (1 page) |
30 June 2011 | Notice of receiver's report (10 pages) |
30 June 2011 | Notice of receiver's report (10 pages) |
18 April 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
18 April 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
8 April 2011 | Registered office address changed from C/O Norman Innes Millbrae Findhorn Forres Morayshire IV36 3YY Scotland on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from C/O Norman Innes Millbrae Findhorn Forres Morayshire IV36 3YY Scotland on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from C/O Norman Innes Millbrae Findhorn Forres Morayshire IV36 3YY Scotland on 8 April 2011 (2 pages) |
30 March 2011 | Registered office address changed from C/O Mr John Hamilton Millbank Longside Peterhead Aberdeenshire AB42 4UB Scotland on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from C/O Mr John Hamilton Millbank Longside Peterhead Aberdeenshire AB42 4UB Scotland on 30 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Millbrae, Findhorn Forres Moray IV36 3YY on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Millbrae, Findhorn Forres Moray IV36 3YY on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Millbrae, Findhorn Forres Moray IV36 3YY on 4 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Norman Innes as a director (1 page) |
3 March 2011 | Termination of appointment of Helen Innes as a secretary (1 page) |
3 March 2011 | Termination of appointment of Helen Innes as a secretary (1 page) |
3 March 2011 | Termination of appointment of Norman Innes as a director (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
12 May 2010 | Compulsory strike-off action has been suspended (1 page) |
12 May 2010 | Compulsory strike-off action has been suspended (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2009 | Director's change of particulars / norman innes / 31/08/2009 (2 pages) |
1 September 2009 | Director's change of particulars / norman innes / 31/08/2009 (2 pages) |
31 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/06; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/06; full list of members (3 pages) |
8 August 2007 | Strike-off action suspended (1 page) |
8 August 2007 | Strike-off action suspended (1 page) |
20 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 10 carden place aberdeen AB10 1UR (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 10 carden place aberdeen AB10 1UR (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: millbrae findhorn forres morayshire IV36 3YY (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: millbrae findhorn forres morayshire IV36 3YY (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
14 December 2003 | Return made up to 17/08/03; full list of members (7 pages) |
14 December 2003 | Return made up to 17/08/03; full list of members (7 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: park house centre south street elgin moray IV30 1JB (1 page) |
4 December 2002 | Return made up to 17/08/02; full list of members (8 pages) |
4 December 2002 | Ad 31/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: park house centre south street elgin moray IV30 1JB (1 page) |
4 December 2002 | Ad 31/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 December 2002 | Return made up to 17/08/02; full list of members (8 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
16 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
16 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
13 July 2002 | Partic of mort/charge * (5 pages) |
13 July 2002 | Partic of mort/charge * (5 pages) |
20 June 2002 | Partic of mort/charge * (6 pages) |
20 June 2002 | Partic of mort/charge * (6 pages) |
29 May 2002 | Nc inc already adjusted 27/05/02 (1 page) |
29 May 2002 | Nc inc already adjusted 27/05/02 (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 17/08/01; full list of members
|
26 October 2001 | Return made up to 17/08/01; full list of members
|
7 September 2001 | Company name changed innes homes LIMITED\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed innes homes LIMITED\certificate issued on 07/09/01 (2 pages) |
4 October 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
4 October 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Incorporation (15 pages) |
17 August 2000 | Incorporation (15 pages) |