Nairn
Highland
IV12 4RW
Scotland
Secretary Name | Whitelaw Wells, C.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 June 2015) |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Secretary Name | Mr Shaun Douglas Hendry |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33a Union Street Nairn Morayshire IV12 4PR Scotland |
Secretary Name | Nazila Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | 148 Harbour Street Nairn Morayshire IV12 4PH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mohamed Monwar Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,589 |
Cash | £15,529 |
Current Liabilities | £37,327 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
24 March 2015 | Notice of final meeting of creditors (2 pages) |
24 March 2015 | Notice of final meeting of creditors (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
24 October 2013 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 24 October 2013 (2 pages) |
24 October 2013 | Notice of winding up order (1 page) |
24 October 2013 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 24 October 2013 (2 pages) |
24 October 2013 | Notice of winding up order (1 page) |
24 October 2013 | Court order notice of winding up (1 page) |
24 October 2013 | Court order notice of winding up (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 May 2011 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2011-05-18
|
22 December 2009 | Appointment of Whitelaw Wells, C.A. as a secretary (3 pages) |
22 December 2009 | Appointment of Whitelaw Wells, C.A. as a secretary (3 pages) |
11 December 2009 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Strathclyde G3 8BW on 11 December 2009 (2 pages) |
11 December 2009 | Termination of appointment of Nazila Hussain as a secretary (2 pages) |
11 December 2009 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Strathclyde G3 8BW on 11 December 2009 (2 pages) |
11 December 2009 | Termination of appointment of Nazila Hussain as a secretary (2 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 July 2007 | Return made up to 06/06/06; full list of members (2 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 06/06/06; full list of members (2 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 06/06/05; full list of members (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 06/06/05; full list of members (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 28 manse road nairn highland IV12 4RW (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 28 manse road nairn highland IV12 4RW (1 page) |
21 March 2006 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
28 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: shireen villa, 34 castle street forres moray IV36 1PW (1 page) |
21 October 2003 | Company name changed lerat LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Company name changed lerat LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: shireen villa, 34 castle street forres moray IV36 1PW (1 page) |
21 October 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (9 pages) |
6 June 2003 | Incorporation (9 pages) |