Inverness
Inverness Shire
IV2 3QG
Scotland
Secretary Name | Mr Angus Cathel Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 04 September 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Drive Inverness Inverness Shire IV2 3QG Scotland |
Director Name | Mr Alexander Mackinnon Kerr |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 December 2008) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Hill Street Monifieth Dundee Angus DD5 4JR Scotland |
Director Name | Mr Alexander John McAllister |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 December 2011) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 42 Wemyss Crescent Monifieth Dundee Angus DD5 4RA Scotland |
Director Name | Mr Kenneth McIntosh Duncan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 February 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Yewbank Avenue Broughty Ferry Dundee Angus DD5 2SG Scotland |
Director Name | Graham Ferguson Sinclair |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 February 2015) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Waterbeck Milllade, Collessie Cupar Fife KY15 7RQ Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Achorn House 34 Millbank Road Munlochy Ross Shire IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Alexander Mackinnon Kerr 5.00% Ordinary A |
---|---|
50 at £1 | Bernadene Kerr 5.00% Ordinary A |
50 at £1 | Bernadene Kerr 5.00% Ordinary B Non Voting |
300 at £1 | Angus Cathel Lyall 30.00% Ordinary B Non Voting |
200 at £1 | Angus Cathel Lyall 20.00% Ordinary A |
125 at £1 | Elizabeth Duncan 12.50% Ordinary B Non Voting |
125 at £1 | Kenneth Macintosh Duncan 12.50% Ordinary B Non Voting |
100 at £1 | Alexander Mackinnon Kerr 10.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £2,220 |
Cash | £1,533 |
Current Liabilities | £5,923 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 February 2015 | Termination of appointment of Graham Ferguson Sinclair as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Kenneth Mcintosh Duncan as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Alexander Mackinnon Kerr as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Graham Ferguson Sinclair as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Kenneth Mcintosh Duncan as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Alexander Mackinnon Kerr as a director on 10 February 2015 (1 page) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Termination of appointment of Alexander Mcallister as a director (1 page) |
20 March 2013 | Termination of appointment of Alexander Mcallister as a director (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 September 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
12 September 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
18 May 2011 | Appointment of Mr Alexander Mackinnon Kerr as a director (2 pages) |
18 May 2011 | Appointment of Mr Alexander Mackinnon Kerr as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 March 2010 | Director's details changed for Graham Ferguson Sinclair on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Mcintosh Duncan on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Mcintosh Duncan on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Graham Ferguson Sinclair on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Mcintosh Duncan on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Graham Ferguson Sinclair on 1 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (6 pages) |
22 December 2008 | Appointment terminated director alexander kerr (1 page) |
22 December 2008 | Appointment terminated director alexander kerr (1 page) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
5 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
5 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
6 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
6 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members (9 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members (9 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
5 March 2004 | Return made up to 22/02/04; no change of members (8 pages) |
5 March 2004 | Return made up to 22/02/04; no change of members (8 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
20 March 2003 | Return made up to 22/02/03; no change of members (8 pages) |
20 March 2003 | Return made up to 22/02/03; no change of members (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: the old pottery, burnside millbank road munlochy ross shire IV8 8NL (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: the old pottery, burnside millbank road munlochy ross shire IV8 8NL (1 page) |
7 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
8 October 2001 | Partic of mort/charge * (6 pages) |
8 October 2001 | Partic of mort/charge * (6 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2001 | Incorporation (18 pages) |
22 February 2001 | Incorporation (18 pages) |