Cromarty
Ross-Shire
IV11 8UZ
Scotland
Secretary Name | Grant Macgregor Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Manse Street Tain IV19 1HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Estelle Quick 50.00% Ordinary |
---|---|
1 at £1 | Grant Macgregor Boyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,840 |
Cash | £70 |
Current Liabilities | £9,137 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Application to strike the company off the register (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Estelle Quick on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Estelle Quick on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Estelle Quick on 5 November 2009 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
12 November 2008 | Director's change of particulars / estelle quick / 30/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / estelle quick / 30/10/2008 (1 page) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
13 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
13 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
28 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 October 2004 | Return made up to 31/10/04; full list of members
|
26 October 2004 | Return made up to 31/10/04; full list of members
|
24 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: a w gray & butler 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: a w gray & butler 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (16 pages) |
31 October 2002 | Incorporation (16 pages) |