Torlundy
Fort William
Inverness Shire
PH33 6SN
Scotland
Director Name | Mr Ian Cameron Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (closed 28 February 2021) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Grove Tomonie Banavie Fort William Inverness Shire PH33 7LX Scotland |
Secretary Name | Mr Ian Cameron Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (closed 28 February 2021) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Grove Tomonie Banavie Fort William Inverness Shire PH33 7LX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £235,331 |
Cash | £3,534 |
Current Liabilities | £1,069,342 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2007 | Delivered on: 13 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
6 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at struan cottage, forming flats 1, 2, 3, 5, 6 and 7 canalside apartments, banavie, fort william INV7644 under exception of apartment 4, canalside apartments, banavie, fort william. Outstanding |
6 December 2006 | Delivered on: 9 December 2006 Persons entitled: W.M. Mann & Co.(Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Letterfinley lodge hotel, nr. Spean bridge. Outstanding |
17 November 2006 | Delivered on: 29 November 2006 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at avilon torlundy fort william. Outstanding |
28 June 2006 | Delivered on: 6 July 2006 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Development plot at letterfinlay, spean bridge, inverness-shire. Outstanding |
21 March 2006 | Delivered on: 8 April 2006 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending to two point zero three nine zero hectares (2.0390 ha) or thereby at anachnabobane, spean bridge, in the county of inverness which subjects form part and portion of that area or piece of ground extending to four hectares and six decimal or one-tenth parts of an hectare at anachnabobane, spean bridge. Outstanding |
4 May 2004 | Delivered on: 12 May 2004 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The development site at station road, spean bridge, inverness-shire (title number INV4675). Outstanding |
8 April 2004 | Delivered on: 16 April 2004 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at struan college, banavie INV7644. Outstanding |
22 January 2013 | Delivered on: 26 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 July 2009 | Delivered on: 7 August 2009 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Development plot at letterfinley, spean bridge, inverness-shire INV24669. Outstanding |
23 October 2007 | Delivered on: 7 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Letterfinlay lodge hotel, spean bridge, inverness-shire INV17346. Outstanding |
24 September 2003 | Delivered on: 1 October 2003 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at guisach terrace, corpach, fort william--title number INV3337. Outstanding |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2020 | Final account prior to dissolution in CVL (15 pages) |
10 April 2018 | Resolutions
|
1 September 2017 | Administrator's progress report (7 pages) |
1 September 2017 | Administrator's progress report (7 pages) |
4 July 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
4 July 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
22 February 2017 | Administrator's progress report (7 pages) |
22 February 2017 | Administrator's progress report (7 pages) |
5 October 2016 | Statement of administrator's deemed proposal (1 page) |
5 October 2016 | Statement of administrator's deemed proposal (1 page) |
14 September 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
14 September 2016 | Statement of administrator's proposal (33 pages) |
14 September 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
14 September 2016 | Statement of administrator's proposal (33 pages) |
12 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
12 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
18 July 2016 | Registered office address changed from C/O Abacus Services Abacus Building, 8 High Street Oban Argyll, PA34 4BG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of an administrator (3 pages) |
18 July 2016 | Appointment of an administrator (3 pages) |
18 July 2016 | Registered office address changed from C/O Abacus Services Abacus Building, 8 High Street Oban Argyll, PA34 4BG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 July 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Director's details changed for David Alexander Matheson on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ian Cameron Smith on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ian Cameron Smith on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David Alexander Matheson on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David Alexander Matheson on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ian Cameron Smith on 9 April 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 August 2009 | Full accounts made up to 30 April 2008 (15 pages) |
29 August 2009 | Full accounts made up to 30 April 2008 (15 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 30 April 2007 (14 pages) |
30 June 2008 | Full accounts made up to 30 April 2007 (14 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members
|
20 April 2005 | Return made up to 09/04/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 September 2004 | Ad 30/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 September 2004 | Ad 30/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 August 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 August 2004 | Return made up to 09/04/04; full list of members (7 pages) |
22 June 2004 | Company name changed highland welcome LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed highland welcome LIMITED\certificate issued on 22/06/04 (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 125 west regent street, glasgow, G2 2SA (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 125 west regent street, glasgow, G2 2SA (1 page) |
12 May 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Company name changed premier developments lochaber li mited\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed premier developments lochaber li mited\certificate issued on 06/05/04 (2 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 125 west regent street glasgow G2 2SA (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 125 west regent street glasgow G2 2SA (1 page) |
9 September 2003 | Company name changed directrun LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed directrun LIMITED\certificate issued on 09/09/03 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o first scottish formation ser, vices LIMITED, bonnington road, 2 anderson pl, edinburgh EH6 5NP (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o first scottish formation ser, vices LIMITED, bonnington road, 2 anderson pl, edinburgh EH6 5NP (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Incorporation (14 pages) |
9 April 2003 | Incorporation (14 pages) |