Inverness
Inverness Shire
IV2 4LZ
Scotland
Director Name | Mr Joseph Costello |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 July 2017) |
Correspondence Address | Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Suzanne Catherine Kane |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stratherrick Gardens Inverness Inverness Shire IV2 4LZ Scotland |
Secretary Name | Suzanne Catherine Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stratherrick Gardens Inverness Inverness Shire IV2 4LZ Scotland |
Secretary Name | Jennifer Macrae |
---|---|
Status | Resigned |
Appointed | 01 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pressball.info |
---|---|
Telephone | 01463 714403 |
Telephone region | Inverness |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
22.5k at £0.01 | Neptis Group LTD 90.00% Ordinary A |
---|---|
2.5k at £0.01 | Neptis Group LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£107,787 |
Cash | £4,772 |
Current Liabilities | £149,519 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2014 | Delivered on: 12 December 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
6 August 2014 | Delivered on: 27 August 2014 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Outstanding |
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
18 April 2017 | Order of court for early dissolution (1 page) |
18 April 2017 | Order of court for early dissolution (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 6 May 2016 (3 pages) |
6 May 2016 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 6 May 2016 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
12 December 2014 | Registration of charge SC2532920002, created on 11 December 2014 (16 pages) |
12 December 2014 | Registration of charge SC2532920002, created on 11 December 2014 (16 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 August 2014 | Registration of charge SC2532920001, created on 6 August 2014 (17 pages) |
27 August 2014 | Registration of charge SC2532920001, created on 6 August 2014 (17 pages) |
27 August 2014 | Registration of charge SC2532920001, created on 6 August 2014 (17 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 April 2014 | Termination of appointment of Jennifer Macrae as a secretary (1 page) |
28 April 2014 | Termination of appointment of Jennifer Macrae as a secretary (1 page) |
11 April 2014 | Registered office address changed from C/O Lucid Pr, Events and Marketing 22 Market Brae Inverness IV2 3AB Scotland on 11 April 2014 (1 page) |
11 April 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
11 April 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
11 April 2014 | Registered office address changed from C/O Lucid Pr, Events and Marketing 22 Market Brae Inverness IV2 3AB Scotland on 11 April 2014 (1 page) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
3 March 2011 | Sub-division of shares on 10 February 2011 (7 pages) |
3 March 2011 | Sub-division of shares on 10 February 2011 (7 pages) |
2 March 2011 | Appointment of Jennifer Macrae as a secretary (1 page) |
2 March 2011 | Appointment of Jennifer Macrae as a secretary (1 page) |
2 March 2011 | Appointment of Joseph Costello as a director (2 pages) |
2 March 2011 | Appointment of Joseph Costello as a director (2 pages) |
1 March 2011 | Termination of appointment of Suzanne Kane as a director (1 page) |
1 March 2011 | Termination of appointment of Suzanne Kane as a director (1 page) |
1 March 2011 | Termination of appointment of Suzanne Kane as a secretary (1 page) |
1 March 2011 | Termination of appointment of Suzanne Kane as a secretary (1 page) |
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Resolutions
|
20 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
20 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Peter John Kane on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Suzanne Catherine Kane on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Suzanne Catherine Kane on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Peter John Kane on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Suzanne Catherine Kane on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peter John Kane on 1 October 2009 (2 pages) |
19 July 2010 | Registered office address changed from Forbes Building Great North Road Muir of Ord Highland IV6 7TP on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Forbes Building Great North Road Muir of Ord Highland IV6 7TP on 19 July 2010 (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 November 2009 | Company name changed kane communication LTD.\certificate issued on 18/11/09
|
18 November 2009 | Company name changed kane communication LTD.\certificate issued on 18/11/09
|
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
15 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
25 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 6 ardness place inverness inverness shire IV2 4QJ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 6 ardness place inverness inverness shire IV2 4QJ (1 page) |
22 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
30 July 2003 | Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Secretary resigned (1 page) |