Westhill
Inverness
Inverness Shire
IV2 5TB
Scotland
Secretary Name | Sobia Rasul |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Gean Place Westhill Inverness IV2 5TB Scotland |
Director Name | Christopher Paul Darch |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2005) |
Role | Store Manager |
Correspondence Address | 3 Falcon Avenue Inverness IV2 3TF Scotland |
Director Name | Michael David Thomas Kelly |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2005) |
Role | Postman |
Correspondence Address | 14 Wester Inshes Crescent Inverness IV2 5HL Scotland |
Secretary Name | Christopher Paul Darch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2005) |
Role | Store Manager |
Correspondence Address | 3 Falcon Avenue Inverness IV2 3TF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Amjed Rasul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,563 |
Current Liabilities | £1,258 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
18 September 2019 | Delivered on: 26 September 2019 Persons entitled: Assetz Capital Trust Company Limited as Security Trustee Classification: A registered charge Particulars: The subjects known as rosedene business centre, 2 drummond crescent, inverness IV2 4QW being the subjects registered in the land register of scotland under title number INV26136. Outstanding |
---|---|
5 September 2019 | Delivered on: 16 September 2019 Persons entitled: Assetz Capital Trust Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
10 November 2005 | Delivered on: 19 November 2005 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming number twenty three macewen drive, inverness INV8687. Outstanding |
24 November 2004 | Delivered on: 8 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 leyton drive, inverness INV2492. Outstanding |
24 November 2004 | Delivered on: 8 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26B baron taylor's street, inverness. Outstanding |
24 September 2004 | Delivered on: 4 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 10 wade road, inverness. Outstanding |
22 July 2004 | Delivered on: 3 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse, 23 macewan drive, inverness. Outstanding |
25 June 2004 | Delivered on: 6 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 October 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
29 March 2022 | Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 February 2021 | Registered office address changed from Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP to 4 North Guildry Street Elgin IV30 1JR on 23 February 2021 (1 page) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 September 2019 | Registration of charge SC2688980008, created on 18 September 2019 (18 pages) |
16 September 2019 | Registration of charge SC2688980007, created on 5 September 2019 (23 pages) |
11 September 2019 | Satisfaction of charge 5 in full (1 page) |
11 September 2019 | Satisfaction of charge 4 in full (1 page) |
11 September 2019 | Satisfaction of charge 3 in full (1 page) |
11 September 2019 | Satisfaction of charge 2 in full (1 page) |
11 September 2019 | Satisfaction of charge 1 in full (1 page) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from C/O C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from Commerce House, South Street Elgin Moray IV30 1JE on 11 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Sobia Rasul on 1 June 2010 (2 pages) |
11 January 2013 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from Commerce House, South Street Elgin Moray IV30 1JE on 11 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Sobia Rasul on 1 June 2010 (2 pages) |
11 January 2013 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 January 2013 | Secretary's details changed for Sobia Rasul on 1 June 2010 (2 pages) |
11 January 2013 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 8 June 2009 (4 pages) |
10 January 2013 | Annual return made up to 8 June 2009 (4 pages) |
10 January 2013 | Annual return made up to 8 June 2009 (4 pages) |
4 January 2013 | Annual return made up to 8 June 2008 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 8 June 2008 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 8 June 2008 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 November 2012 | Order of court - restore and wind up (1 page) |
2 November 2012 | Order of court - restore and wind up (1 page) |
27 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Application for striking-off (1 page) |
14 July 2008 | Application for striking-off (1 page) |
17 August 2007 | Return made up to 08/06/07; no change of members (2 pages) |
17 August 2007 | Return made up to 08/06/07; no change of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
13 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Ad 22/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Ad 22/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Location of register of members (1 page) |
8 December 2004 | Partic of mort/charge * (4 pages) |
8 December 2004 | Partic of mort/charge * (4 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
4 October 2004 | Partic of mort/charge * (5 pages) |
4 October 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Partic of mort/charge * (6 pages) |
6 July 2004 | Partic of mort/charge * (6 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Memorandum and Articles of Association (9 pages) |
29 June 2004 | Memorandum and Articles of Association (9 pages) |
29 June 2004 | Resolutions
|
25 June 2004 | New secretary appointed;new director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New secretary appointed;new director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (1 page) |
8 June 2004 | Incorporation (17 pages) |
8 June 2004 | Incorporation (17 pages) |