Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland
Director Name | Mairi Teresa Macneil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(same day as company formation) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Bellevue House Church Street Cromarty Ross Shire IV11 8XA Scotland |
Secretary Name | William David Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellevue House Church Street Cromarty Ross-Shire IV11 8XA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cromarty-training.com |
---|
Registered Address | Bellevue House Church Street Cromarty Ross-Shire IV11 8XA Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
500 at £1 | Mairi Macneil 50.00% Ordinary |
---|---|
500 at £1 | William Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,552 |
Cash | £3,050 |
Current Liabilities | £2,084 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Termination of appointment of William David Alexander as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of William David Alexander as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
1 December 2009 | Director's details changed for Mairi Teresa Macneil on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for William David Alexander on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
20 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
3 November 2005 | Return made up to 05/10/05; full list of members
|
25 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 October 2004 | Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 October 2004 | Resolutions
|
6 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (17 pages) |