Company NameGlenuig Community Trading Company Limited
Company StatusDissolved
Company NumberSC237806
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Sue Cox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaravan Forsay Caravan Site
Glenuig
Lochailort
Highland
PH38 4PB
Scotland
Director NameMs Anne-Mairi Broderick Clegg
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaircandubh
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Secretary NameMs Anne-Mairi Broderick Clegg
NationalityBritish
StatusClosed
Appointed18 July 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaircandubh
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameMr Jon Kelly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 15 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBlairs Cottage
Roshven
Lochailort
Inverness Shire
PH38 4LZ
Scotland
Director NameDr Gordon Cowan Barr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleBusinessman, Teacher
Correspondence AddressBlairs Cottage
Roisbheinn
Lochailort
Inverness Shire
PH38 4LZ
Scotland
Director NameMs Anne-Mairi Broderick Clegg
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaircandubh
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameUphemia Anne Christin Aisebail Mackinnon
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleSub Postmistress
Correspondence AddressRose Cottage
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameMs Pamela Myra Conacher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleArts Administrator
Country of ResidenceScotland
Correspondence AddressPairie Oioche
Roshven Loch
Lochailort
Inverness Shire
PH38 4NB
Scotland
Secretary NameJohn Anthony Keenan
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCoille An T-Sithein
Lochailors
Inverness-Shire
PH38 4LZ
Scotland
Director NameValerie Hunter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2004)
RoleCompany Director
Correspondence AddressLochan Cottage
Glenuig
Lochailort
PH38 4NG
Scotland
Director NameAntonia Maclean
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(9 months after company formation)
Appointment Duration2 years (resigned 18 July 2005)
RoleCompany Director
Correspondence AddressWestfield
Roshven
Lochailort
Inverness Shire
PH38 4NB
Scotland
Secretary NameEughan Alexander Carmichael
NationalityBritish
StatusResigned
Appointed01 October 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2005)
RoleCrofter
Correspondence AddressCeul Na Mara
Glenhil
Lochailort
Highland
PH38 4PB
Scotland

Contact

Websitewww.glenuig.com
Telephone01687 470214
Telephone regionMallaig

Location

Registered AddressGlenuig Hall
Glenuig
Lochailort
Inverness-Shire
PH38 4NG
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

100 at £1Glenuig Community Association
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
31 October 2014Termination of appointment of Pamela Myra Conacher as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Pamela Myra Conacher as a director on 31 October 2014 (1 page)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
2 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(9 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(9 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(9 pages)
4 November 2013Termination of appointment of Anne-Mairi Clegg as a director (1 page)
4 November 2013Termination of appointment of Anne-Mairi Clegg as a director (1 page)
4 November 2013Register(s) moved to registered office address (1 page)
4 November 2013Register(s) moved to registered office address (1 page)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Registered office address changed from Glenuig Hall Glenuig Lochailort Inverness-Shire PH38 4PG on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Glenuig Hall Glenuig Lochailort Inverness-Shire PH38 4PG on 15 October 2010 (1 page)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Director's details changed for Anne-Mairi Broderick Clegg on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Jon Kelly on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Sue Cox on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Pamela Myra Conacher on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Pamela Myra Conacher on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Ms Anne-Mairi Broderick Clegg on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Ms Anne-Mairi Broderick Clegg on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Sue Cox on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Jon Kelly on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Anne-Mairi Broderick Clegg on 23 October 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Return made up to 07/10/07; change of members (8 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Return made up to 07/10/07; change of members (8 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2007Memorandum and Articles of Association (9 pages)
3 May 2007Memorandum and Articles of Association (9 pages)
6 November 2006Return made up to 07/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2006Return made up to 07/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
4 November 2005Return made up to 07/10/05; full list of members (9 pages)
4 November 2005New secretary appointed;new director appointed (2 pages)
4 November 2005Return made up to 07/10/05; full list of members (9 pages)
4 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Return made up to 07/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Return made up to 07/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
25 October 2003Ad 07/07/03--------- £ si 100@1 (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Ad 07/07/03--------- £ si 100@1 (2 pages)
7 October 2002Incorporation (16 pages)
7 October 2002Incorporation (16 pages)