Company NameCromarty Training Centre Limited
Company StatusDissolved
Company NumberSC274238
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameWilliam David Alexander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleSocial Work Manager
Country of ResidenceScotland
Correspondence AddressBellevue House
Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland
Director NameMairi Teresa Macneil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCentre Manager
Country of ResidenceScotland
Correspondence AddressBellevue House
Church Street
Cromarty
Ross Shire
IV11 8XA
Scotland
Secretary NameWilliam David Alexander
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellevue House
Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecromarty-training.com

Location

Registered AddressBellevue House
Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

500 at £1Mairi Macneil
50.00%
Ordinary
500 at £1William Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£6,552
Cash£3,050
Current Liabilities£2,084

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Termination of appointment of William David Alexander as a secretary on 9 December 2014 (1 page)
9 December 2014Registered office address changed from The Old Brewery Burnside Place Cromarty Ross Shire IV11 8XQ to Bellevue House Church Street Cromarty Ross-Shire IV11 8XA on 9 December 2014 (1 page)
9 December 2014Registered office address changed from The Old Brewery Burnside Place Cromarty Ross Shire IV11 8XQ to Bellevue House Church Street Cromarty Ross-Shire IV11 8XA on 9 December 2014 (1 page)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Termination of appointment of William David Alexander as a secretary on 9 December 2014 (1 page)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Registered office address changed from Bellevue House Church Street Cromarty Ross-Shire IV11 8XA Scotland to Bellevue House Church Street Cromarty Ross-Shire IV11 8XA on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Bellevue House Church Street Cromarty Ross-Shire IV11 8XA Scotland to Bellevue House Church Street Cromarty Ross-Shire IV11 8XA on 9 December 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
24 May 2010Amended accounts made up to 31 March 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 December 2009Director's details changed for Mairi Teresa Macneil on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for William David Alexander on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Return made up to 05/10/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 October 2007Return made up to 05/10/07; full list of members (2 pages)
20 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 October 2006Return made up to 05/10/06; full list of members (2 pages)
3 November 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(7 pages)
25 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2004Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (17 pages)