Inverness
Inverness Shire
IV2 3DT
Scotland
Director Name | Mr Stuart Neil Robins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Miller Gardens Inverness Inverness-Shire IV2 3DT Scotland |
Secretary Name | Mr Stuart Neil Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Miller Gardens Inverness Inverness-Shire IV2 3DT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | highlandschoolwear.co.uk |
---|---|
Telephone | 01463 717182 |
Telephone region | Inverness |
Registered Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alayna Perveen Robins 50.00% Ordinary |
---|---|
1 at £1 | Stuart Neil Robins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,572 |
Cash | £19,098 |
Current Liabilities | £5,409 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2021 | Application to strike the company off the register (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
6 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
26 October 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
3 May 2019 | Change of details for Mr Stuart Neil Robins as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Change of details for Mrs Alayna Perveen Robins as a person with significant control on 3 May 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 January 2018 | Registered office address changed from 38 Miller Gardens Inverness IV2 3DT to 56 Culcabock Avenue Inverness IV2 3RQ on 28 January 2018 (1 page) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from 25 Academy Street Inverness Inverness-Shire IV1 1JN to 38 Miller Gardens Inverness IV2 3DT on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 25 Academy Street Inverness Inverness-Shire IV1 1JN to 38 Miller Gardens Inverness IV2 3DT on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 November 2009 | Director's details changed for Stuart Neil Robins on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Alayna Perveen Robins on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Alayna Perveen Robins on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stuart Neil Robins on 12 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
18 July 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
15 November 2004 | Return made up to 30/10/04; full list of members
|
15 November 2004 | Return made up to 30/10/04; full list of members
|
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
14 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (17 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (17 pages) |