Inverness
Inverness Shire
IV2 6UT
Scotland
Director Name | Mrs Linda Anne Dick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Hairdressing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Druid Temple Crescent Inverness Inverness Shire IV2 6UT Scotland |
Secretary Name | Mr Kevin John Dick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Hairdressing |
Country of Residence | Scotland |
Correspondence Address | 11 Druid Temple Crescent Inverness Inverness Shire IV2 6UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kevin John Dick 50.00% Ordinary |
---|---|
1 at £1 | Linda Ann Dick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,876 |
Current Liabilities | £155,869 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
6 July 2015 | Order of court for early dissolution (1 page) |
6 July 2015 | Order of court for early dissolution (1 page) |
2 April 2014 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 2 April 2014 (2 pages) |
4 March 2014 | Court order notice of winding up (1 page) |
4 March 2014 | Notice of winding up order (1 page) |
4 March 2014 | Notice of winding up order (1 page) |
4 March 2014 | Court order notice of winding up (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 March 2010 | Director's details changed for Kevin John Dick on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kevin John Dick on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Linda Ann Dick on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Linda Ann Dick on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
12 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
3 September 2003 | Partic of mort/charge * (7 pages) |
3 September 2003 | Partic of mort/charge * (7 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |