Invergordon
Ross-Shire
IV18 0PP
Scotland
Director Name | Yvonne Janis Blunt- Mackenzie |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Mossfield House Invergordon Ross-Shire IV18 0PP Scotland |
Secretary Name | Yvonne Janis Blunt- Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mossfield House Invergordon Ross-Shire IV18 0PP Scotland |
Director Name | Philip Graham Boustead |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2006) |
Role | Retail |
Correspondence Address | North View Mossfield Invergordon Ross Shire IV18 0PP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.mackenziehome.net |
---|
Registered Address | Mossfield House Invergordon Ross-Shire IV18 0PP Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
1 at £1 | Roderick Blunt-mackenzie 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Janis Blunt-mackenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,260 |
Cash | £35,286 |
Current Liabilities | £138,751 |
Latest Accounts | 30 April 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 January 2005 | Delivered on: 2 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Director's details changed for Yvonne Janis Blunt- Mackenzie on 13 August 2010 (2 pages) |
4 September 2010 | Director's details changed for Roderick Blunt- Mackenzie on 13 August 2010 (2 pages) |
4 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Director's details changed for Roderick Blunt- Mackenzie on 13 August 2010 (2 pages) |
4 September 2010 | Director's details changed for Yvonne Janis Blunt- Mackenzie on 13 August 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
19 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
14 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
29 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 July 2008 | Appointment terminated director philip boustead (1 page) |
16 July 2008 | Appointment terminated director philip boustead (1 page) |
3 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
25 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
26 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members
|
16 August 2004 | Return made up to 13/08/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
8 June 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
8 June 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |