Inverinate
Kyle Of Lochalsh
Ross Shire
IV40 8HB
Scotland
Director Name | Mrs Marion Maclean Matheson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Underwood Place Balloch Inverness Inverness-Shire IV2 7RF Scotland |
Secretary Name | Mr James Mackenzie Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Camault Muir, Kiltarlity Beauly Inverness Shire IV4 7JH Scotland |
Director Name | Mr James Mackenzie Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 August 2014) |
Role | Univ Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Camault Muir, Kiltarlity Beauly Inverness Shire IV4 7JH Scotland |
Director Name | Mr Iain Mackay Fraser |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 73 Kenneth Street Inverness IV3 5QF Scotland |
Director Name | Mrs Sheila Fraser |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Camault Muir Kiltarlity Inverness-Shire IV4 7JH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Old Manse Camault Muir Kiltarlity Inverness-Shire IV4 7JH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
2 at £1 | Mr Andrew Fraser 2.00% Ordinary |
---|---|
2 at £1 | Ms Deirdre Fraser 2.00% Ordinary |
2 at £1 | Ms Elizabeth Fraser 2.00% Ordinary |
19 at £1 | Sheila Fraser 19.00% Ordinary |
13 at £1 | Ian Mackay Fraser 13.00% Ordinary |
13 at £1 | Mr Marion Matheson 13.00% Ordinary |
13 at £1 | Ms Anne Fraser 13.00% Ordinary |
12 at £1 | Clifford Grant 12.00% Ordinary |
12 at £1 | Mr Charles Matheson 12.00% Ordinary |
12 at £1 | Mr Iain Fraser 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,048 |
Cash | £26,238 |
Current Liabilities | £20,190 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Application to strike the company off the register (3 pages) |
1 August 2013 | Termination of appointment of Iain Fraser as a director (1 page) |
1 August 2013 | Termination of appointment of Iain Fraser as a director (1 page) |
23 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Director's details changed for Mr Iain Mackay Fraser on 22 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Iain Mackay Fraser on 22 June 2012 (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Director's details changed for Mrs Marion Maclean Matheson on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Marion Maclean Matheson on 20 July 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2010 | Director's details changed for Iain Mackay Fraser on 23 June 2010 (3 pages) |
19 July 2010 | Director's details changed for Marion Maclean Matheson on 23 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Marion Maclean Matheson on 23 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Iain Mackay Fraser on 23 June 2010 (3 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
26 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
23 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members
|
17 July 2006 | Return made up to 23/06/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: the old manse kiltarlity beauly IV4 7JH (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: the old manse kiltarlity beauly IV4 7JH (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (10 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (10 pages) |
19 April 2005 | Company name changed blaven developments LTD.\certificate issued on 19/04/05 (4 pages) |
19 April 2005 | Company name changed blaven developments LTD.\certificate issued on 19/04/05 (4 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
23 June 2004 | Incorporation (16 pages) |
23 June 2004 | Incorporation (16 pages) |