Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director Name | Mrs Julie Ann MacDonald |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 January 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Park House Cannich Beauly Inverness Shire IV4 7LT Scotland |
Secretary Name | Mrs Julie Ann MacDonald |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 January 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Park House Cannich Beauly Inverness Shire IV4 7LT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01456 415444 |
---|---|
Telephone region | Glenurquhart |
Registered Address | Park House Cannich Beauly Inverness-Shire IV4 7LT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Aird and Loch Ness |
1 at £1 | George Gordon Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Julie Ann Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,127 |
Cash | £77 |
Current Liabilities | £148,301 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 December 2006 | Delivered on: 11 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Glen affric chalet park, cannich, beauly. Outstanding |
---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Julie Ann Macdonald on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for George Gordon Macdonald on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Julie Ann Macdonald on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Julie Ann Macdonald on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for George Gordon Macdonald on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for George Gordon Macdonald on 9 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
8 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
12 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 25 bothwell street, glasgow, G2 6NL (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 25 bothwell street, glasgow, G2 6NL (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (16 pages) |
31 January 2005 | Incorporation (16 pages) |