Kinloss
Forres
Moray
IV36 2UB
Scotland
Director Name | William Scott Verner |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Hempriggs Farmhouse Kinloss Forres Moray IV36 2UB Scotland |
Secretary Name | Jacquelyn Verner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Upper Hempriggs Farmhouse Kinloss Forres Moray IV36 2UB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Park House Centre South Street Elgin Moray IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Mr William Scott Verner 75.00% Ordinary |
---|---|
25 at £1 | Mrs Jacquelyn Verner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,452 |
Cash | £5 |
Current Liabilities | £70,171 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 January 2005 | Delivered on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming chicken sheds, steading and land upper hempriggs, kinloss, forres. Outstanding |
---|---|
10 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 October 2017 | Application to strike the company off the register (3 pages) |
14 October 2017 | Satisfaction of charge 1 in full (4 pages) |
14 October 2017 | Satisfaction of charge 2 in full (4 pages) |
11 November 2016 | Order of court - dissolution void (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 July 2010 | Director's details changed for William Scott Verner on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for William Scott Verner on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jacquelyn Verner on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Jacquelyn Verner on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
14 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
6 July 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
19 January 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (4 pages) |
21 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | Incorporation (17 pages) |