Tornagrain
Inverness
Inverness-Shire
IV2 8AU
Scotland
Secretary Name | John Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 37 Newton Park Kirkhill Inverness Inverness Shire IV5 7QB Scotland |
Director Name | Mr Andrew David Campbell |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 January 2013(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 March 2021) |
Role | Higher Education |
Country of Residence | Scotland |
Correspondence Address | 2 The Loan Tornagrain Inverness IV2 8AU Scotland |
Director Name | Mr Stephen Andrew Campbell |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 January 2013(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 March 2021) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 2 The Loan Tornagrain Inverness IV2 8AU Scotland |
Director Name | Brian Thomas Bond |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Security Officer |
Correspondence Address | 8 Clephanton Cottages Gollanfield Inverness Highland IV2 7QS Scotland |
Director Name | Barry William Butcher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Facilities Account Manager |
Correspondence Address | Levrattich Ardclach Nairn Highland IV12 5JF Scotland |
Director Name | Julie Campbell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Newton Park Kirkhill Highland IV5 7QB Scotland |
Director Name | Michael John Housby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowan Brae Broomhill Dulnain Bridge Grantown On Spey Highland PH26 3LX Scotland |
Secretary Name | Julie Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Newton Park Kirkhill Highland IV5 7QB Scotland |
Director Name | Peter John Westley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 November 2005) |
Role | Delivery Driver |
Correspondence Address | 110 Birch Drive Maryburgh Dingwall Ross-Shire IV7 8ES Scotland |
Secretary Name | Peter John Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2007) |
Role | Driver |
Correspondence Address | 110 Birch Drive Maryburgh Dingwall Ross-Shire IV7 8ES Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | highlandaviationmuseum.org.uk |
---|---|
Telephone | 01667 461100 |
Telephone region | Nairn |
Registered Address | 9 Dalcross Industrial Estate By Inverness Airport Inverness Highland IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Year | 2014 |
---|---|
Net Worth | -£8,614 |
Cash | £35 |
Current Liabilities | £19,821 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (3 pages) |
2 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
23 October 2018 | Director's details changed for James Campbell on 1 July 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Andrew David Campbell on 1 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 October 2018 | Director's details changed for Mr Stephen Andrew Campbell on 1 October 2018 (2 pages) |
25 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2018 | Director's details changed for Mr Christopher James Campbell on 1 July 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Christopher James Campbell on 1 February 2018 (2 pages) |
2 February 2018 | Director's details changed for James Campbell on 20 January 2018 (2 pages) |
2 February 2018 | Director's details changed for James Campbell on 20 January 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 January 2016 | Annual return made up to 9 January 2016 no member list (5 pages) |
10 January 2016 | Annual return made up to 9 January 2016 no member list (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 February 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
22 February 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
22 February 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 March 2014 | Annual return made up to 9 January 2014 no member list (5 pages) |
18 March 2014 | Director's details changed for Mr Christopher James Campbell on 1 January 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Christopher James Campbell on 1 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 9 January 2014 no member list (5 pages) |
18 March 2014 | Director's details changed for Mr Christopher James Campbell on 1 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 9 January 2014 no member list (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
30 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
30 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
29 January 2013 | Appointment of Mr Christopher James Campbell as a director (2 pages) |
29 January 2013 | Appointment of Mr Christopher James Campbell as a director (2 pages) |
29 January 2013 | Appointment of Mr Stephen Andrew Campbell as a director (2 pages) |
29 January 2013 | Appointment of Mr Stephen Andrew Campbell as a director (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
19 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
19 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 March 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
26 March 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
26 March 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 April 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
8 April 2010 | Director's details changed for James Campbell on 9 January 2010 (2 pages) |
8 April 2010 | Director's details changed for James Campbell on 9 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
8 April 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
8 April 2010 | Director's details changed for James Campbell on 9 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 August 2009 | Annual return made up to 09/01/09 (2 pages) |
26 August 2009 | Annual return made up to 09/01/09 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 March 2008 | Annual return made up to 09/01/08 (2 pages) |
31 March 2008 | Annual return made up to 09/01/08 (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
12 January 2007 | Annual return made up to 09/01/07 (3 pages) |
12 January 2007 | Annual return made up to 09/01/07 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 January 2006 | Annual return made up to 09/01/06 (4 pages) |
19 January 2006 | Annual return made up to 09/01/06 (4 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: c/o 50 newton park kirkhill inverness-shire IV5 7QB (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: c/o 50 newton park kirkhill inverness-shire IV5 7QB (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Annual return made up to 09/01/05 (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Annual return made up to 09/01/05 (2 pages) |
18 January 2005 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 10 ardross street inverness IV3 5NS (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 10 ardross street inverness IV3 5NS (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Incorporation (29 pages) |
9 January 2004 | Incorporation (29 pages) |