Insh
Kingussie
Inverness-Shire
PH21 1NU
Scotland
Secretary Name | Michael Rae Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Einich Cottage Insh Kingussie Inverness PH21 1NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.viewmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 470990 |
Telephone region | Inverness |
Registered Address | Morlich House Moy Inverness IV13 7YA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
1 at £1 | Yvonne Crook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,132 |
Current Liabilities | £41,350 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Yvonne Crook on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Yvonne Crook on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/08; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 October 2008 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
22 October 2008 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from farraline park margaret street inverness inverness-shire IV1 1LT (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from farraline park margaret street inverness inverness-shire IV1 1LT (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from einich cottage insh by kingussie PH21 1NU (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from einich cottage insh by kingussie PH21 1NU (1 page) |
10 October 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
10 October 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
10 October 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
21 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
21 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
21 December 2006 | Return made up to 25/02/06; full list of members (6 pages) |
21 December 2006 | Return made up to 25/02/06; full list of members (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 5 longman road inverness IV1 1RY (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 5 longman road inverness IV1 1RY (1 page) |
22 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
22 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 5 April 2004 (9 pages) |
30 March 2005 | Total exemption small company accounts made up to 5 April 2004 (9 pages) |
30 March 2005 | Total exemption small company accounts made up to 5 April 2004 (9 pages) |
18 June 2004 | Return made up to 25/02/04; full list of members
|
18 June 2004 | Return made up to 25/02/04; full list of members
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Incorporation (16 pages) |