1001 Nc Amsterdam
Foreign
Secretary Name | Cole-Hamilton & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2003(3 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 March 2016) |
Correspondence Address | 54 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Martin Duncan William Macrae |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Farmer |
Correspondence Address | Balmacara Hotel Reraig Kyle Ross Shire IV40 8DH Scotland |
Secretary Name | Sarah Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Balmacara Hotel Reraig Kyle Ross Shire IV40 8DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01599 511275 |
---|---|
Telephone region | Kyle |
Registered Address | Cole-Hamilton & Co 54 Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
1 at £1 | Alann Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,616 |
Cash | £1 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 February 2013 | Resolutions
|
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Cole-Hamilton & Co on 18 October 2010 (1 page) |
24 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Allan Stewart on 27 October 2009 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
31 October 2007 | Return made up to 18/10/07; no change of members
|
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members
|
18 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
28 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members
|
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
6 December 2003 | New secretary appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Return made up to 18/10/03; full list of members
|
28 November 2003 | Registered office changed on 28/11/03 from: balmacara hotel reraig by kyle ross-shire, IV40 8DH (1 page) |
28 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
5 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 December 2001 | Return made up to 18/10/01; full list of members
|
19 January 2001 | New director appointed (1 page) |
19 January 2001 | Partic of mort/charge * (7 pages) |
20 October 2000 | New director appointed (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
18 October 2000 | Incorporation (13 pages) |