Nairn
Nairnshire
IV12 4AU
Scotland
Director Name | Grace Lyden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(same day as company formation) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Secretary Name | Grace Lyden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(same day as company formation) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £331,155 |
Cash | £249 |
Current Liabilities | £225,955 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
27 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
27 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
23 November 2016 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 23 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 23 November 2016 (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Grace Lyden on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Grace Lyden on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Grace Lyden on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Francis John Lyden on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Francis John Lyden on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Francis John Lyden on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Grace Lyden on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Grace Lyden on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Grace Lyden on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
6 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 November 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
4 October 2002 | Incorporation (16 pages) |
4 October 2002 | Incorporation (16 pages) |