Forss
Thurso
KW14 7XY
Scotland
Director Name | Mr Peter John Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Caithness KW14 8XW Scotland |
Secretary Name | Ms Teda Ann Body |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Thurso Caithness KW14 8XW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Naver Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 August 2008) |
Correspondence Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
Website | www.dge-consultancy.com |
---|
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 | £4,074 |
Cash | £7,154 |
Current Liabilities | £4,686 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (3 pages) |
20 December 2018 | Amended micro company accounts made up to 31 March 2018 (5 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Change of details for Christopher Brocklebank-Fowler as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Change of details for Christopher Brocklebank-Fowler as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from naver house, naver house naver road thurso KW14 7QA (1 page) |
13 August 2008 | Appointment terminated secretary naver LTD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from naver house, naver house naver road thurso KW14 7QA (1 page) |
13 August 2008 | Appointment terminated secretary naver LTD (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: naver house naver road thurso KW14 7QA (1 page) |
21 August 2006 | Return made up to 26/07/05; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: naver house naver road thurso KW14 7QA (1 page) |
21 August 2006 | Return made up to 26/07/05; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 September 2003 | Return made up to 26/07/03; full list of members
|
6 September 2003 | Return made up to 26/07/03; full list of members
|
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
21 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Secretary resigned (1 page) |