Tain
IV19 1AA
Scotland
Secretary Name | Joanne Mary Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lamington Street Tain IV19 1AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 Lamington Street Tain IV19 1AA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Alexander John Macleod 50.00% Ordinary |
---|---|
1 at £1 | Joanne Mary Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,491 |
Cash | £341 |
Current Liabilities | £15,863 |
Latest Accounts | 30 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Notification of Joanne Mary Morrison as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
8 August 2017 | Notification of Alexander John Macleod as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 August 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
18 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
12 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
10 October 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
23 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
28 April 2004 | Return made up to 12/05/04; full list of members (6 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |