Tain
Ross Shire
IV19 1DT
Scotland
Secretary Name | April Sutherland Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | 42 Argyle Court Tain Ross Shire IV19 1DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | April Sutherland Neilson 50.00% Ordinary |
---|---|
1 at £1 | Robert Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,015 |
Net Worth | £2,185 |
Current Liabilities | £17,786 |
Latest Accounts | 30 September 2010 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (16 pages) |
24 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (16 pages) |
21 November 2011 | Termination of appointment of April Neilson as a secretary (2 pages) |
21 November 2011 | Termination of appointment of April Neilson as a secretary (2 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
5 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
5 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 November 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
30 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
13 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
25 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
25 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
23 September 2002 | Incorporation (16 pages) |
23 September 2002 | Incorporation (16 pages) |