Greenleonachs
Culbokie
Ross-Shire
IV7 8LA
Scotland
Director Name | Sam Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Lochside Greenleonachs Culbokie Ross-Shire IV7 8LA Scotland |
Secretary Name | Sam Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Lochside Greenleonachs Culbokie Ross-Shire IV7 8LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Patti Lee Ann Smith 50.00% Ordinary |
---|---|
1 at £1 | Sam Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,367 |
Cash | £1,316 |
Current Liabilities | £3,724 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (1 page) |
7 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 19 August 2013 (1 page) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Director's details changed for Sam Smith on 29 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Patti Lee Ann Smith on 29 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Sam Smith on 29 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Patti Lee Ann Smith on 29 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 10 ardross street inverness IV3 5NS (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 10 ardross street inverness IV3 5NS (1 page) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members
|
8 February 2007 | Return made up to 29/01/07; full list of members
|
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Incorporation (15 pages) |
29 January 2004 | Incorporation (15 pages) |