Wick
Caithness
KW1 5HB
Scotland
Director Name | Barboura Patricia Grant |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Grant Hall West Watten Caithness KW1 5XY Scotland |
Secretary Name | Mr Charles Angus Mackenzie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School Flichity Inverness IV2 6XD Scotland |
Director Name | Alexander Grant |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Grant Hall West Watten Caithness KW1 5XY Scotland |
Director Name | Jeanette Alison Angus Mackenzie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Ian Hector Sidney Cassidy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2005) |
Role | Business Executive |
Correspondence Address | Stoneybank Weydale Thurso Caithness KW14 8YJ Scotland |
Secretary Name | Jeanette Alison Angus Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | 5 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gloag Investments B1, Highland House St Catherines Road Perth Perthshire PH1 5RY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | wildorganicsbeauty.com |
---|
Registered Address | Office 5 10 Harbour Terrace Wick KW1 5HB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
221 at £1 | Loganlea LTD 8.17% Ordinary |
---|---|
1.8k at £1 | Mrs Ann Heron Gloag 65.30% Ordinary |
184 at £1 | Alan Grant Mackenzie 6.80% Ordinary |
184 at £1 | Jeanette Alison Angus Mackenzie 6.80% Ordinary |
350 at £1 | Highland & Universal Investments LTD 12.93% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2006 | Delivered on: 16 November 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
8 March 2018 | Registered office address changed from 5 Harbour Terrace Wick Caithness KW1 5HB Scotland to Office 5 10 Harbour Terrace Wick KW1 5HB on 8 March 2018 (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
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) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page) |
23 March 2016 | Director's details changed for Alan Grant Mackenzie on 23 March 2016 (2 pages) |
23 March 2016 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from Mackenzie Furniture Village Brown Place Wick Caithness KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from , Mackenzie Furniture Village Brown Place, Wick, Caithness, KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Alan Grant Mackenzie on 23 March 2016 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 January 2015 | Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page) |
31 January 2015 | Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 March 2014 | Registered office address changed from Johnston Carmichael Business Services Commerce House South Street Elgin IV30 1JE on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from , Johnston Carmichael Business Services Commerce House, South Street, Elgin, IV30 1JE on 13 March 2014 (1 page) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Resolutions
|
31 May 2012 | Company name changed organic surge LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Company name changed organic surge LIMITED\certificate issued on 31/05/12
|
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Registered office address changed from , Brown Place Wick, Caithness, KW1 5QQ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Brown Place Wick Caithness KW1 5QQ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Brown Place Wick Caithness KW1 5QQ on 1 February 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
19 May 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
23 June 2009 | Ad 05/06/09-05/06/09\gbp si 1179@1=1179\gbp ic 1177/2356\ (2 pages) |
23 June 2009 | Ad 05/06/09-05/06/09\gbp si 1179@1=1179\gbp ic 1177/2356\ (2 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
30 March 2009 | Director's change of particulars / ann gloag / 24/02/2009 (1 page) |
30 March 2009 | Director's change of particulars / ann gloag / 24/02/2009 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 August 2008 | Company name changed think happy LIMITED\certificate issued on 02/09/08 (2 pages) |
29 August 2008 | Company name changed think happy LIMITED\certificate issued on 02/09/08 (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from, mackenzie furniture village, brown place, wick, caithness, KW1 5QQ (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from mackenzie furniture village brown place wick caithness KW1 5QQ (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
29 April 2008 | Return made up to 25/02/08; full list of members (7 pages) |
29 April 2008 | Return made up to 25/02/07; full list of members (6 pages) |
29 April 2008 | Return made up to 25/02/08; full list of members (7 pages) |
29 April 2008 | Return made up to 25/02/07; full list of members (6 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 15/04/08\gbp si 196@1=196\gbp ic 981/1177\ (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 15/04/08\gbp si 196@1=196\gbp ic 981/1177\ (2 pages) |
20 November 2007 | Ad 22/06/06--------- £ si 203@1=203 £ ic 613/816 (2 pages) |
20 November 2007 | Ad 02/10/06--------- £ si 165@1=165 £ ic 816/981 (2 pages) |
20 November 2007 | Ad 22/06/06--------- £ si 113@1=113 £ ic 500/613 (2 pages) |
20 November 2007 | Ad 22/06/06--------- £ si 113@1=113 £ ic 500/613 (2 pages) |
20 November 2007 | Ad 02/10/06--------- £ si 165@1=165 £ ic 816/981 (2 pages) |
20 November 2007 | Ad 22/06/06--------- £ si 203@1=203 £ ic 613/816 (2 pages) |
20 September 2007 | New director appointed (5 pages) |
20 September 2007 | New director appointed (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 25/02/06; full list of members (10 pages) |
13 June 2006 | Return made up to 25/02/06; full list of members (10 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
15 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
15 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
21 March 2005 | Ad 02/12/04--------- £ si 98@1=98 £ ic 402/500 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Ad 02/12/04--------- £ si 98@1=98 £ ic 402/500 (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Ad 01/03/05--------- £ si 300@1=300 £ ic 102/402 (2 pages) |
14 March 2005 | Ad 01/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 March 2005 | Ad 01/03/05--------- £ si 300@1=300 £ ic 102/402 (2 pages) |
14 March 2005 | Ad 01/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Memorandum and Articles of Association (14 pages) |
21 February 2005 | Memorandum and Articles of Association (14 pages) |
21 February 2005 | Resolutions
|
3 November 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: murrayfield castletown caithness KW14 8TY (1 page) |
3 November 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: murrayfield, castletown, caithness, KW14 8TY (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |