Croy
Inverness
Highland
IV2 5PQ
Scotland
Director Name | John Michael Joyce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Dalcroy Road Croy Inverness Highland IV2 5PQ Scotland |
Secretary Name | John Michael Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Dalcroy Road Croy Inverness Highland IV2 5PQ Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
1 at £1 | John Michael Joyce 50.00% Ordinary |
---|---|
1 at £1 | Rosemary Anne Greenlaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,309 |
Cash | £1,959 |
Current Liabilities | £248 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Registered office address changed from The Darroch Muir of Tarradle Muir of Ord Ross-Shire IV6 7QZ Scotland on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from The Darroch Muir of Tarradle Muir of Ord Ross-Shire IV6 7QZ Scotland on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 25 July 2011 (1 page) |
15 November 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 October 2009 | Director's details changed for John Michael Joyce on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for John Michael Joyce on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rosemary Anne Greenlaw on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for John Michael Joyce on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Rosemary Anne Greenlaw on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rosemary Anne Greenlaw on 8 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 March 2008 | Return made up to 02/10/07; no change of members (7 pages) |
5 March 2008 | Return made up to 02/10/07; no change of members (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 January 2007 | Return made up to 02/10/06; full list of members (7 pages) |
5 January 2007 | Return made up to 02/10/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 December 2005 | Return made up to 02/10/05; full list of members (7 pages) |
20 December 2005 | Return made up to 02/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 January 2005 | Return made up to 02/10/04; full list of members (7 pages) |
10 January 2005 | Return made up to 02/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: macleod & maccallum 28 queensgate, inverness inverness shire IV1 1YN (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: macleod & maccallum 28 queensgate, inverness inverness shire IV1 1YN (1 page) |
31 October 2002 | Return made up to 02/10/02; full list of members
|
31 October 2002 | Return made up to 02/10/02; full list of members
|
3 September 2002 | Accounts made up to 31 October 2001 (1 page) |
3 September 2002 | Accounts made up to 31 October 2001 (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (14 pages) |
2 October 2000 | Incorporation (14 pages) |