Janetstown
Wick
Caithness
KW1 5SR
Scotland
Director Name | Ms Arlene Steven |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2015(11 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley Janetstown Wick Caithness KW1 5SR Scotland |
Secretary Name | Arlene Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 2010) |
Role | Company Director |
Correspondence Address | Alderley Janetstown Wick Caithness KW1 5SR Scotland |
Director Name | Ms Arlene Steven |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Alderley Janestown Wick Caithness KW1 5SR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Building High Street Tain Ross Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
70 at £1 | Michael Alexander Steven 70.00% Ordinary |
---|---|
30 at £1 | Arlene Steven 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,074 |
Current Liabilities | £31,795 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Application to strike the company off the register (3 pages) |
10 July 2019 | Micro company accounts made up to 31 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 October 2016 | Micro company accounts made up to 31 May 2016 (1 page) |
16 October 2016 | Micro company accounts made up to 31 May 2016 (1 page) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 October 2015 | Micro company accounts made up to 31 May 2015 (3 pages) |
13 October 2015 | Micro company accounts made up to 31 May 2015 (3 pages) |
9 October 2015 | Appointment of Ms Arlene Steven as a director on 31 May 2015 (3 pages) |
9 October 2015 | Appointment of Ms Arlene Steven as a director on 31 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
25 March 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
27 October 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
24 August 2011 | Termination of appointment of Arlene Steven as a director (2 pages) |
24 August 2011 | Termination of appointment of Arlene Steven as a director (2 pages) |
18 August 2011 | Termination of appointment of Arlene Steven as a secretary (1 page) |
18 August 2011 | Termination of appointment of Arlene Steven as a secretary (1 page) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Michael Alexander Steven on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Arlene Steven on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Arlene Steven on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Michael Alexander Steven on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Alexander Steven on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Arlene Steven on 7 May 2010 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / arlene macauley / 04/08/2005 (2 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / arlene macauley / 04/08/2005 (2 pages) |
18 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
13 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members
|
17 May 2007 | Return made up to 07/05/07; full list of members
|
29 August 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 August 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
11 August 2005 | Ad 08/05/05-08/05/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Ad 08/05/05-08/05/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
28 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Registered office changed on 21/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (15 pages) |
7 May 2004 | Incorporation (15 pages) |