Fortrose
Ross-Shire
IV10 8SQ
Scotland
Director Name | William John Fairfoull |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 December 2019) |
Role | Carpenter/Joiner |
Country of Residence | Scotland |
Correspondence Address | 17 Meadowfield Avenue Inverness Inverness-Shire IV2 5HX Scotland |
Director Name | Alexander Ross |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 December 2019) |
Role | Carpenter/Joiner |
Country of Residence | Scotland |
Correspondence Address | Croft House Wester Balblair Beauly Inverness-Shire IV2 7BQ Scotland |
Secretary Name | Alexander Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 December 2019) |
Role | Carpenter/Joiner |
Country of Residence | Scotland |
Correspondence Address | Croft House Wester Balblair Beauly Inverness-Shire IV2 7BQ Scotland |
Director Name | Catherine C Nicolson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Garth Road Inverness Inverness-Shire IV2 4DA Scotland |
Director Name | Donald Angus Nicolson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Garth Road Lochardil Inverness Inverness-Shire IV2 4DA Scotland |
Secretary Name | Donald Angus Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Garth Road Lochardil Inverness Inverness-Shire IV2 4DA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | danicolson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 710043 |
Telephone region | Inverness |
Registered Address | Acorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
34 at £1 | Alexander Ross 33.33% Ordinary |
---|---|
34 at £1 | Graeme John Brindle 33.33% Ordinary |
34 at £1 | William John Fairfoull 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,101 |
Cash | £16,680 |
Current Liabilities | £57,302 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
27 August 2003 | Delivered on: 4 September 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 |
---|
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Director's details changed for Alexander Ross on 20 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for William John Fairfoull on 20 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Graeme John Brindle on 20 January 2010 (2 pages) |
8 February 2010 | Director's details changed for William John Fairfoull on 20 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Graeme John Brindle on 20 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Alexander Ross on 20 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from albyn house union street inverness IV1 1QA (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from albyn house union street inverness IV1 1QA (1 page) |
10 September 2008 | Director and secretary appointed alexander ross (2 pages) |
10 September 2008 | Appointment terminated director catherine nicolson (1 page) |
10 September 2008 | Director appointed graeme john brindle (2 pages) |
10 September 2008 | Appointment terminated director and secretary donald nicolson (1 page) |
10 September 2008 | Director and secretary appointed alexander ross (2 pages) |
10 September 2008 | Director appointed william john fairfoull (2 pages) |
10 September 2008 | Director appointed william john fairfoull (2 pages) |
10 September 2008 | Ad 01/09/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
10 September 2008 | Appointment terminated director and secretary donald nicolson (1 page) |
10 September 2008 | Director appointed graeme john brindle (2 pages) |
10 September 2008 | Ad 01/09/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
10 September 2008 | Appointment terminated director catherine nicolson (1 page) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
4 September 2003 | Partic of mort/charge * (6 pages) |
4 September 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | Ad 20/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2003 | Ad 20/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |