Rosemarkie
IV10 8UY
Scotland
Secretary Name | Innes & Mackay Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Kintail House Beechwood Business Park Inverness Highland IV2 3BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01381 620880 |
---|---|
Telephone region | Fortrose |
Registered Address | Achorn House 34 Millbank Road Munlochy Ross Shire IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | James Parker Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,017 |
Cash | £35,549 |
Current Liabilities | £818 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
27 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 September 2012 | Company name changed city stone and garden company LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed city stone and garden company LIMITED\certificate issued on 13/09/12
|
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Innes & Mackay Solicitors on 2 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Innes & Mackay Solicitors on 2 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Innes & Mackay Solicitors on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
23 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 1 young court rosemarkie ross shire IV10 8UY (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 1 young court rosemarkie ross shire IV10 8UY (1 page) |
4 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: nevis house beechwood business park inverness highland IV2 3BW (1 page) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 March 2005 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: nevis house beechwood business park inverness highland IV2 3BW (1 page) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 March 2005 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
7 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 1 young court rosemarkie fortrose ross shire IV10 8UY (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 1 young court rosemarkie fortrose ross shire IV10 8UY (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (17 pages) |
2 June 2003 | Incorporation (17 pages) |