Newtonmore
Inverness-Shire
PH20 1BE
Scotland
Director Name | Mr Gordon Ian Hall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | The Kennels Glentruim Newtonmore Inverness-Shire PH20 1BE Scotland |
Secretary Name | Duncan Grant Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Iona Cottage Laggan Inverness Shire PH20 1AH Scotland |
Registered Address | The Kennels Glentruim Newtonmore Inverness-Shire PH20 1BE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
900 at £1 | Josephine Lesley Comming 90.00% Ordinary |
---|---|
100 at £1 | Gordon Ian Hall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Statement by directors (1 page) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of capital on 17 March 2014
|
17 March 2014 | Solvency statement dated 28/02/14 (1 page) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of capital on 17 March 2014
|
17 March 2014 | Solvency statement dated 28/02/14 (1 page) |
17 March 2014 | Statement by directors (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Josephine Lesley Cumming on 26 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Gordon Ian Hall on 26 March 2012 (2 pages) |
10 May 2012 | Registered office address changed from Laggan Stores Laggan Bridge Newtonmore Inverness-Shire PH20 1AH on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Laggan Stores Laggan Bridge Newtonmore Inverness-Shire PH20 1AH on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Gordon Ian Hall on 26 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Josephine Lesley Cumming on 26 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Director's details changed for Gordon Ian Hall on 26 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Josephine Lesley Cumming on 26 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Gordon Ian Hall on 26 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Josephine Lesley Cumming on 26 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members
|
24 May 2005 | Return made up to 26/04/05; full list of members
|
24 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 November 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Incorporation (10 pages) |
26 April 2004 | Incorporation (10 pages) |