The Park
Findhorn
Forres, Moray
IV36 3TA
Scotland
Director Name | Sergey Kuzmin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Semenovskaya Nab. 2/1 Apt 195 Moscow 105094 |
Secretary Name | Felicity Anne Hollingshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | May Cottage Milne's Wynd Forres Moray IV36 1AY Scotland |
Secretary Name | John Chorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | 44 Woodside Drive Forres Moray IV36 2UF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(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 | 15 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 66 The Park 66 The Park Forres Morau IV36 3TZ Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
1 at £1 | Liza Hollingshead 50.00% Ordinary |
---|---|
1 at £1 | Sergey Kuzmin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£729 |
Cash | £95 |
Current Liabilities | £1,324 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 November 2014 | Termination of appointment of John Chorlton Lowe as a secretary on 18 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O John Lowe 66 the Park Findhorn, Forres Moray IV36 3TZ to 66 the Park 66 the Park Forres Morau IV36 3TZ on 26 November 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 August 2011 | Director's details changed for Liza Hollingshead on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Liza Hollingshead on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 July 2010 | Annual return made up to 15 July 2010 (9 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members (10 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Return made up to 15/07/08; no change of members (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
26 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 July 2003 | Return made up to 15/07/03; full list of members
|
12 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 March 2003 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o findhorn ecotravels, 6 the park, forres moray IV36 3TD (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (16 pages) |