Old Spey Bridge
Grantown-On-Spey
Morayshire
PH26 3NQ
Scotland
Director Name | Mrs Margaret Ann Neilson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 November 2016) |
Role | Admin. Assistant |
Country of Residence | Scotland |
Correspondence Address | Wadesway Old Spey Bridge Grantown-On-Spey Morayshire PH26 3NQ Scotland |
Secretary Name | Mrs Margaret Ann Neilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 November 2016) |
Role | Admin. Assistant |
Country of Residence | Scotland |
Correspondence Address | Wadesway Old Spey Bridge Grantown-On-Spey Morayshire PH26 3NQ Scotland |
Director Name | Mr William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Links Edge 4 Fairways Nairn IV12 5NB Scotland |
Secretary Name | Mr Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn IV12 5EL Scotland |
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,784 |
Cash | £34,579 |
Current Liabilities | £140,889 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 August 2010 | Director's details changed for Hugh D Neilson on 19 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Margaret Ann Neilson on 19 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Hugh D Neilson on 19 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Margaret Ann Neilson on 19 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
19 June 2003 | Incorporation (15 pages) |
19 June 2003 | Incorporation (15 pages) |