Hythehill
Lossiemouth
Morayshire
IV31 6LN
Scotland
Director Name | James Angus Grant |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 6 Hythehill Hythehill Lossiemouth Morayshire IV31 6LN Scotland |
Secretary Name | Gillian Rose Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Hythehill Hythehill Lossiemouth Morayshire IV31 6LN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,424 |
Current Liabilities | £107,022 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Notice of final meeting of creditors (2 pages) |
14 October 2015 | Registered office address changed from 6 Hythehill Lossiemouth Morayshire IV31 6LN to 10 Ardross Street Inverness IV3 5NS on 14 October 2015 (2 pages) |
14 October 2015 | Notice of winding up order (1 page) |
14 October 2015 | Court order notice of winding up (1 page) |
9 September 2015 | Satisfaction of charge 3 in full (4 pages) |
25 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Director's details changed for James Angus Grant on 5 August 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Gillian Rose Grant on 5 August 2013 (1 page) |
10 February 2014 | Secretary's details changed for Gillian Rose Grant on 5 August 2013 (1 page) |
10 February 2014 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for James Angus Grant on 5 August 2013 (2 pages) |
10 February 2014 | Director's details changed for Gillian Rose Grant on 5 August 2013 (2 pages) |
10 February 2014 | Director's details changed for Gillian Rose Grant on 5 August 2013 (2 pages) |
10 February 2014 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
23 January 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Registered office address changed from Cabrach Cottage Main Street Cummingston, Burghead Elgin Morayshire IV30 5XY Scotland on 17 July 2013 (1 page) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Registered office address changed from 26 Bain Avenue Linkwood Elgin Moray IV30 6GB Scotland on 14 June 2011 (1 page) |
16 September 2010 | Director's details changed for James Angus Grant on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Gillian Rose Grant on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for James Angus Grant on 5 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Gillian Rose Grant on 5 August 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 November 2009 | Registered office address changed from Cabrach Cottage, Cummingston Elgin Moray IV30 5XY on 10 November 2009 (1 page) |
5 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
8 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 November 2007 | Return made up to 05/08/07; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 20 brander street burghead elgin moray IV30 5XD (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Location of debenture register (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 October 2006 | Return made up to 05/08/06; full list of members
|
15 September 2006 | Dec mort/charge * (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: the park house centre south street elgin IV30 1JB (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
4 June 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
23 July 2004 | Return made up to 05/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 July 2004 | Ad 30/06/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
12 June 2004 | Director's particulars changed (1 page) |
2 October 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members
|
11 March 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
12 August 2002 | New director appointed (1 page) |
12 August 2002 | New secretary appointed;new director appointed (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (13 pages) |