Invergordon
Ross Shire
IV18 0JH
Scotland
Director Name | Robbie Lyttle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuarnvagen 12 Elliot Road Invergordon Ross-Shire IV18 0JH Scotland |
Director Name | Lara Lyttle |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2009) |
Role | Student |
Correspondence Address | 7/4 Comiston Road Morning Side Edinburgh Midlothian EH10 6AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 February 2003(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 |
2 at £1 | Robbie Lyttle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,197 |
Cash | £20,696 |
Current Liabilities | £11,499 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
22 January 2010 | Director's details changed for Robbie Lyttle on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Robbie Lyttle on 22 January 2010 (1 page) |
15 May 2009 | Director appointed robbie lyttle (1 page) |
15 May 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
11 May 2009 | Appointment terminated director lara lyttle (1 page) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
26 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
16 April 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
14 April 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
6 April 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
13 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 April 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Registered office changed on 10/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (16 pages) |