Company NameN And E Mundie Limited
Company StatusDissolved
Company NumberSC238837
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEvelyn Mundie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressThe Fjord Inn
Fisherford
Inverurie
AB51 8YS
Scotland
Director NameNorman Mundie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressThe Fjord Inn
Fisherford
Inverurie
AB51 8YS
Scotland
Secretary NameEvelyn Mundie
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fjord Inn
Fisherford
Inverurie
AB51 8YS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Evelyn Mundie
50.00%
Ordinary
500 at £1Norman Mundie
50.00%
Ordinary

Financials

Year2014
Net Worth£10,650
Cash£17,812
Current Liabilities£13,394

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Termination of appointment of Norman Mundie as a director on 15 November 2017 (1 page)
28 November 2017Cessation of Norman Mundie as a person with significant control on 1 November 2017 (1 page)
28 November 2017Cessation of Norman Mundie as a person with significant control on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Evelyn Mundie as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Evelyn Mundie as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Norman Mundie as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Evelyn Mundie as a secretary on 23 November 2017 (1 page)
28 November 2017Termination of appointment of Evelyn Mundie as a secretary on 23 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Registered office address changed from Wellington Villa Office Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Office Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Office Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
5 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 24 August 2011 (2 pages)
5 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 5 January 2011 (1 page)
5 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Director's details changed for Norman Mundie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Evelyn Mundie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Evelyn Mundie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Evelyn Mundie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Norman Mundie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Norman Mundie on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 November 2007Return made up to 29/10/07; no change of members (7 pages)
28 November 2007Return made up to 29/10/07; no change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Return made up to 29/10/06; full list of members (7 pages)
29 November 2006Return made up to 29/10/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Return made up to 29/10/05; full list of members (7 pages)
8 November 2005Return made up to 29/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 29/10/04; full list of members (7 pages)
7 January 2005Return made up to 29/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 29/10/03; full list of members (7 pages)
15 December 2003Return made up to 29/10/03; full list of members (7 pages)
30 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 November 2002Ad 29/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 2002Ad 29/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
29 October 2002Incorporation (17 pages)
29 October 2002Incorporation (17 pages)