Kinross
KY13 8AW
Scotland
Secretary Name | Ross McConnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 3 High Street Kinross Fife KY13 8AW Scotland |
Director Name | James William Pringle Mackie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Computer Consultant |
Country of Residence | GBR |
Correspondence Address | 17/5 Rothesay Terrace Edinburgh Midlothian EH3 7RY Scotland |
Secretary Name | Niall Livingstone Of Bachuil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bank House 30/32 New Road, Milnathort Kinross Kinross-Shire KY13 9XT Scotland |
Secretary Name | James William Pringle Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 17/5 Rothesay Terrace Edinburgh Midlothian EH3 7RY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | highlandclans.co.uk |
---|---|
Telephone | 0845 8710845 |
Telephone region | Unknown |
Registered Address | 3 High Street Kinross KY13 8AW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Niall Livingstone Of Bachuil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,417 |
Cash | £489 |
Current Liabilities | £717 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Director's details changed for Niall Livingstone of Bachuil on 20 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Director's details changed for Niall Livingstone of Bachuil on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Niall Livingstone of Bachuil on 1 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Director's change of particulars / niall livingstone of bachuil / 12/08/2007 (1 page) |
17 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 May 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members
|
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
28 January 2004 | Ad 24/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 January 2004 | Incorporation (17 pages) |
20 January 2004 | Secretary resigned (1 page) |