Strath
Gairloch
Ross-Shire
IV21 2BT
Scotland
Director Name | Mr Michael Inman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Aird View Strath Gairloch IV21 2BT Scotland |
Secretary Name | Mr Michael Inman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aird View Strath Gairloch IV21 2BT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
1 at £1 | Constance Mary Inman 50.00% Ordinary |
---|---|
1 at £1 | Michael Inman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,498 |
Current Liabilities | £22,569 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
1 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Peter Saggers & Co Ltd Strath Bay House Gairloch Ross-Shire IV21 2BS Uk to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Director's details changed for Michael Inman on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Michael Inman on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Constance Mary Inman on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Constance Mary Inman on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from p d saggers & co, achtercairn gairloch ross-shire IV21 2BS (1 page) |
30 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
5 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
15 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2002 | Incorporation (16 pages) |
12 September 2002 | Secretary resigned (1 page) |