Seafield Avenue
Grantown-On-Spey
Morayshire
PH26 3JQ
Scotland
Director Name | Mrs Mary Storrar Martin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Role | Newsagents |
Country of Residence | Scotland |
Correspondence Address | 2 Strathview Seafield Avenue Grantown-On-Spey Morayshire PH26 3JQ Scotland |
Secretary Name | Mr James Arthur Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Role | Newsagent |
Country of Residence | Scotland |
Correspondence Address | 2 Strathview Seafield Avenue Grantown-On-Spey Morayshire PH26 3JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01349 853539 |
---|---|
Telephone region | Dingwall |
Registered Address | 2 Strathview Seafield Avenue Grantown-On-Spey Morayshire PH26 3JQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
500 at £1 | James Arthur Martin 50.00% Ordinary |
---|---|
500 at £1 | Mary Storrar Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,363 |
Cash | £59,642 |
Current Liabilities | £71,212 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
29 September 2014 | Director's details changed for Mr James Arthur Martin on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Mary Storrar Martin on 1 August 2014 (2 pages) |
29 September 2014 | Secretary's details changed for Mr James Arthur Martin on 1 August 2014 (1 page) |
29 September 2014 | Registered office address changed from Silverbirch 4 Kindeace Highland Lodges Invergordon Ross-Shire IV18 0LL Scotland to 2 Strathview Seafield Avenue Grantown-on-Spey Morayshire PH26 3JQ on 29 September 2014 (1 page) |
29 September 2014 | Director's details changed for Mrs Mary Storrar Martin on 1 August 2014 (2 pages) |
29 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr James Arthur Martin on 1 August 2014 (2 pages) |
29 September 2014 | Secretary's details changed for Mr James Arthur Martin on 1 August 2014 (1 page) |
13 May 2014 | Registered office address changed from 88 High Street Invergordon Ross Shire IV18 0DL on 13 May 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for James Arthur Martin on 12 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mary Storrar Martin on 12 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
13 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
21 August 2002 | Ad 12/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Incorporation (16 pages) |