Duncanstan
Dingwall
Ross Shire
IV7 8JB
Scotland
Secretary Name | Margaret Jean Munro Maclean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Raylean Duncanston Dingwall Ross Shire IV7 8JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,027 |
Cash | £24,286 |
Current Liabilities | £26,504 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2010 | Director's details changed for Neil Maclean on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Neil Maclean on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Neil Maclean on 1 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: victoria buildings high street tain ross shire IV19 1AE (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: victoria buildings high street tain ross shire IV19 1AE (1 page) |
2 February 2006 | Return made up to 04/01/06; full list of members
|
2 February 2006 | Return made up to 04/01/06; full list of members
|
27 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
16 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
16 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
13 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
13 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
6 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
6 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members
|
15 January 2002 | Return made up to 04/01/02; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
4 January 2001 | Incorporation (16 pages) |
4 January 2001 | Incorporation (16 pages) |