Burn Place
Dingwall
Ross Shire
IV15 9NQ
Scotland
Secretary Name | Avril McCormick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ward Cottage Burn Place Dingwall Ross Shire IV15 9NQ Scotland |
Director Name | Mrs Avril Joan McCormick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 May 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Ward Cottage Burn Place Dingwall Ross Shire IV15 9NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Ness Horizons Centre Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Year | 2010 |
---|---|
Net Worth | £80,203 |
Cash | £9,232 |
Current Liabilities | £157,250 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Order of court for early dissolution (1 page) |
12 February 2015 | Order of court for early dissolution (1 page) |
9 August 2011 | Court order notice of winding up (1 page) |
9 August 2011 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 August 2011 (2 pages) |
9 August 2011 | Notice of winding up order (1 page) |
9 August 2011 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 August 2011 (2 pages) |
9 August 2011 | Court order notice of winding up (1 page) |
9 August 2011 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 August 2011 (2 pages) |
9 August 2011 | Notice of winding up order (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 14/07/09; no change of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; no change of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Director appointed avril mccormick (1 page) |
29 January 2009 | Director appointed avril mccormick (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 December 2008 | Company name changed kwa (developments) LIMITED\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed kwa (developments) LIMITED\certificate issued on 09/12/08 (2 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Return made up to 14/07/07; no change of members (2 pages) |
31 January 2008 | Return made up to 14/07/07; no change of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Return made up to 14/07/06; no change of members (4 pages) |
31 January 2007 | Return made up to 14/07/06; no change of members (4 pages) |
20 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2005 | Return made up to 14/07/05; full list of members (6 pages) |
10 November 2005 | Return made up to 14/07/05; full list of members (6 pages) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | Location of register of members (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | Location of register of members (1 page) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 July 2004 | Incorporation (16 pages) |
14 July 2004 | Incorporation (16 pages) |