Wick
Caithness
KW1 5QQ
Scotland
Director Name | Jeanette Alison Angus Mackenzie |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 April 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ Scotland |
Secretary Name | Jeanette Alison Angus Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 April 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.organicsurgemens.co.uk |
---|
Registered Address | Office 5 10 Harbour Terrace Wick KW1 5HB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
1 at £1 | Alan Grant Mackenzie 50.00% Ordinary |
---|---|
1 at £1 | Jeanette Alison Angus Mackenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,884 |
Cash | £188 |
Current Liabilities | £224,493 |
Latest Accounts | 31 May 2018 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2020 | Satisfaction of charge 1 in full (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 November 2016 | Registered office address changed from Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 9 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Registered office address changed from Mackenzies Furniture Village Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 9 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
2 September 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 August 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Alan Grant Mackenzie on 28 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Alan Grant Mackenzie on 28 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 28 October 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
20 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Alan Grant Mackenzie on 28 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Alan Grant Mackenzie on 28 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 28 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
6 March 2009 | Return made up to 28/10/08; no change of members (10 pages) |
6 March 2009 | Return made up to 28/10/08; no change of members (10 pages) |
25 February 2009 | Return made up to 28/10/07; no change of members (4 pages) |
25 February 2009 | Return made up to 28/10/07; no change of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
25 March 2003 | Partic of mort/charge * (6 pages) |
25 March 2003 | Partic of mort/charge * (6 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |