Inverness
IV2 7LZ
Scotland
Director Name | Nora Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | Haulgh Hall Hilden Street Bolton BL2 1JA |
Secretary Name | Nora Brown |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Haulgh Hall Hilden Street Bolton BL2 1JA |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 January 2016) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | www.noracatherine.com |
---|---|
Telephone | 0118 9297530 |
Telephone region | Reading |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
500 at £1 | Jessica Jane Macdonald-brown 50.00% Ordinary |
---|---|
500 at £1 | Trustees Of James Howard Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,410 |
Current Liabilities | £55,641 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 November 2006 | Delivered on: 21 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots at smithton hotel, smithton by inverness INV14028. Outstanding |
---|---|
4 January 2006 | Delivered on: 9 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at smithton hotel, smithton road, smithton, inverness. Outstanding |
31 March 2005 | Delivered on: 13 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Building plot, plot 2, blair of tarradale, muir of ord, ross shire. Outstanding |
7 October 2003 | Delivered on: 18 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at blair of tarradale, muir of ord, ross-shire. Outstanding |
21 August 2003 | Delivered on: 1 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Notice of move from Administration to Dissolution (12 pages) |
19 September 2017 | Administrator's progress report (12 pages) |
24 March 2017 | Administrator's progress report (13 pages) |
28 November 2016 | Statement of administrator's deemed proposal (1 page) |
10 November 2016 | Statement of administrator's proposal (23 pages) |
3 November 2016 | Statement of affairs with form 2.13B(Scot) (16 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Registered office address changed from Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of an administrator (2 pages) |
11 February 2016 | Registered office address changed from Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland to 51-53 High Street Turriff Aberdeenshire AB53 4EJ on 11 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 January 2016 (2 pages) |
4 February 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Bain Henry Reid 51-53 High Street Turriff Aberdeenshire AB53 4EJ on 4 February 2016 (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
14 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 27 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 27 September 2010 (9 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 27 September 2009 (5 pages) |
19 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 27 September 2008 (4 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 27 September 2007 (3 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 27 September 2006 (5 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Return made up to 27/09/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 27 September 2005 (5 pages) |
9 January 2006 | Partic of mort/charge * (3 pages) |
24 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 27 September 2004 (5 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
28 September 2004 | Return made up to 27/09/04; full list of members (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 27 September 2003 (5 pages) |
31 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Director's particulars changed (1 page) |
14 September 2003 | Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | New secretary appointed (3 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: davidson scott & co. 11 queensgate inverness IV1 1DF (1 page) |
22 August 2003 | Secretary resigned (1 page) |
30 September 2002 | Resolutions
|
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Incorporation (16 pages) |