Nairn
Nairnshire
IV12 4AU
Scotland
Director Name | Norman Mackillop |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 August 2014) |
Role | Print Manager |
Correspondence Address | 17 Birch Drive Maryburgh Dingwall Ross Shire IV7 8ES Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Donald Mackillop |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2009) |
Role | Architect |
Correspondence Address | Viewpoint Ardival Strathpeffer Ross-Shire IV14 9DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(5 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 May 2001) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Donald Mackillop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£163,432 |
Current Liabilities | £247,988 |
Latest Accounts | 31 May 2010 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
29 May 2014 | Notice of final meeting of creditors (1 page) |
29 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
29 May 2014 | Notice of final meeting of creditors (1 page) |
8 May 2012 | Registered office address changed from Docharty Road Dingwall Ross Shire IV15 9UG on 8 May 2012 (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Registered office address changed from Docharty Road Dingwall Ross Shire IV15 9UG on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Docharty Road Dingwall Ross Shire IV15 9UG on 8 May 2012 (2 pages) |
8 May 2012 | Resolutions
|
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 April 2010 | Secretary's details changed for John Reid on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for John Reid on 28 April 2010 (1 page) |
16 April 2009 | Appointment terminated director donald mackillop (1 page) |
16 April 2009 | Appointment terminated director donald mackillop (1 page) |
8 April 2009 | Return made up to 12/04/08; full list of members (3 pages) |
8 April 2009 | Return made up to 12/04/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 July 2007 | Return made up to 12/04/07; no change of members (7 pages) |
12 July 2007 | Return made up to 12/04/07; no change of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
10 November 2005 | Return made up to 12/04/05; full list of members (7 pages) |
10 November 2005 | Return made up to 12/04/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 10 ardross street inverness IV3 5NS (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 10 ardross street inverness IV3 5NS (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
12 August 2004 | Return made up to 12/04/04; full list of members (6 pages) |
12 August 2004 | Return made up to 12/04/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
13 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members
|
30 April 2002 | Return made up to 12/04/02; full list of members
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
9 July 2001 | Partic of mort/charge * (6 pages) |
9 July 2001 | Partic of mort/charge * (6 pages) |
15 May 2001 | Nc inc already adjusted 14/05/01 (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
15 May 2001 | Nc inc already adjusted 14/05/01 (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
14 May 2001 | Company name changed strathstone LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed strathstone LIMITED\certificate issued on 14/05/01 (2 pages) |
12 April 2001 | Incorporation (16 pages) |
12 April 2001 | Incorporation (16 pages) |