Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director Name | Mr Tristram Charles Woolston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Cannich Beauly Inverness Shire IV4 7LT Scotland |
Secretary Name | Mrs Anne Mary Woolston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Cannich Beauly Inverness Shire IV4 7LT Scotland |
Director Name | Mr Paul David Stirling |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2009) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | The Kennels Tomich, Cannich Beauly Inverness Shire IV4 7LY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ininfo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01456 415484 |
Telephone region | Glenurquhart |
Registered Address | The Old Mill Studio The Old Mill Cannich Beauly Inverness-Shire IV4 7LT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Aird and Loch Ness |
40 at £1 | Anne Mary Woolston 40.00% Ordinary |
---|---|
40 at £1 | Tristram Charles Woolston 40.00% Ordinary |
20 at £1 | Paul David Stirling 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,355 |
Current Liabilities | £29,586 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Secretary's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (1 page) |
3 November 2011 | Director's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (2 pages) |
3 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Secretary's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (1 page) |
3 November 2011 | Director's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 November 2010 | Registered office address changed from Findhorn House Dochfour Business Centre Dochgarroch Inverness Inverness Shire IV3 8GY on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Findhorn House Dochfour Business Centre Dochgarroch Inverness Inverness Shire IV3 8GY on 5 November 2010 (1 page) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2009 | Appointment terminated director paul stirling (1 page) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2007 | Ad 05/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: the old mill cannich beauly IV4 7LT (1 page) |
30 October 2007 | New director appointed (2 pages) |
11 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
24 September 2004 | Incorporation (16 pages) |