Ord Road
Muir Of Ord
Ross-Shire
IV6 7XL
Scotland
Secretary Name | Eleanor Ann Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Tigh-Na-Cloich Ord Road Muir Of Ord Ross-Shire IV6 7XL Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ness Horizons Centre Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Year | 2011 |
---|---|
Net Worth | -£434 |
Cash | £1,004 |
Current Liabilities | £46,269 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
16 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
16 December 2015 | Notice of final meeting of creditors (15 pages) |
22 August 2012 | Registered office address changed from Tigh Na Cloich Ord Road Muir of Ord Ross-Shire IV6 7XL on 22 August 2012 (2 pages) |
22 August 2012 | Resolutions
|
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 September 2010 | Director's details changed for Brian John Fisher on 27 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 September 2007 | Return made up to 28/08/07; full list of members (6 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 October 2004 | Return made up to 28/08/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
6 January 2003 | Ad 12/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: tigh na cloich ord road muir of ord ross shire IV6 7XL (1 page) |
31 August 2001 | Director resigned (1 page) |
28 August 2001 | Incorporation (24 pages) |