Nairn
IV12 4TG
Scotland
Director Name | Natalie Glennis Buxton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 February 2015) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Stratherrick Gardens Inverness Highland IV2 4LX Scotland |
Director Name | Mrs Lindsey Jennifer Kelly |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 February 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Rosemount Munlochy Ross-Shire IV8 8PF Scotland |
Director Name | Mr David Drummond Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 February 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Drummond House Farr Inverness IV2 6XG Scotland |
Director Name | Mr Donald Ian Harvey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 February 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ness Horizons Centre Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Mr David Alexander Garvie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ness Horizons Centre Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Janine Hyslop |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Hdn Beauty Therapist (Mother) |
Correspondence Address | 26 Hawthorn Drive Inverness Inverness Shire IV3 5RG Scotland |
Director Name | Roslyn Innes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 104 Anderson Street Merkinch Inverness IV3 8DX Scotland |
Director Name | Eosaph Mackenzie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Support Worker |
Correspondence Address | 2 Tannery Court Thornbush Road Inverness Inverness Shire IV3 8AF Scotland |
Director Name | Lezlye David Sutherland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | 10 Telford Road Inverness Inverness Shire IV3 8HY Scotland |
Secretary Name | Lezlye David Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | 10 Telford Road Inverness Inverness Shire IV3 8HY Scotland |
Director Name | Ian Philip Finch Roberts |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2009) |
Role | Salesman |
Correspondence Address | 103 Alltan Place Culloden Inverness IV2 7TB Scotland |
Director Name | Richard David Omand |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 August 2005) |
Role | Unemployed |
Correspondence Address | 9 Huntly Place Inverness Inverness Shire IV3 8HA Scotland |
Director Name | Donna Joan MacDonald |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 January 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 35 Abbey Court Inverness Inverness Shire IV3 8SN Scotland |
Director Name | Anne Caroline Sutherland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 September 2005) |
Role | Project Officer |
Correspondence Address | 24 Skinner Court Inverness Inverness Shire IV3 8HG Scotland |
Director Name | Russell Drew Harper |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2011) |
Role | Web Designer |
Country of Residence | Scotland |
Correspondence Address | 12 Blarmore Avenue Inverness Inverness Shire IV3 8QU Scotland |
Secretary Name | Anne Caroline Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2007) |
Role | Project Officer |
Correspondence Address | 24 Skinner Court Inverness Inverness Shire IV3 8HG Scotland |
Director Name | Mr Ross Dunnet Macgillivray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2011) |
Role | Support Assistant |
Country of Residence | Scotland |
Correspondence Address | 50 Glendoe Terrace Inverness Inverness Shire IV3 6ED Scotland |
Director Name | Alexander John Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 21 Swanston Avenue Inverness Inverness Shire IV3 8QW Scotland |
Director Name | David Forbes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Leachkin Avenue Inverness IV3 8LH 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 | 2014 |
---|---|
Turnover | £223,262 |
Net Worth | £70,666 |
Cash | £20,998 |
Current Liabilities | £8,903 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2014 | Notice of final meeting of creditors (15 pages) |
10 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
12 March 2013 | Registered office address changed from 4 Grant Street Merkinch Inverness IV3 8BL on 12 March 2013 (2 pages) |
12 March 2013 | Resolutions
|
5 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
17 January 2013 | Termination of appointment of Donna Joan Macdonald as a director on 16 January 2013 (1 page) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
13 February 2012 | Annual return made up to 4 February 2012 no member list (7 pages) |
13 February 2012 | Termination of appointment of Ross Dunnet Macgillivray as a director on 30 November 2011 (1 page) |
13 February 2012 | Annual return made up to 4 February 2012 no member list (7 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
2 November 2011 | Appointment of Mr David Alexander Garvie as a director on 2 November 2011 (2 pages) |
2 November 2011 | Appointment of Mr David Alexander Garvie as a director on 2 November 2011 (2 pages) |
10 August 2011 | Termination of appointment of Russell Harper as a director (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (9 pages) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (9 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
16 February 2010 | Director's details changed for David Drummond Smith on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Natalie Glennis Buxton on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Donald Ian Harvey as a director (2 pages) |
16 February 2010 | Director's details changed for Russell Drew Harper on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Donna Joan Macdonald on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
16 February 2010 | Director's details changed for Lindsey Kelly on 16 February 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
23 September 2009 | Appointment terminated director ian roberts (1 page) |
23 September 2009 | Appointment terminated director alexander wood (1 page) |
17 February 2009 | Director's change of particulars / ian roberts / 17/02/2009 (1 page) |
17 February 2009 | Annual return made up to 04/02/09 (4 pages) |
7 November 2008 | Director appointed david drummond smith (2 pages) |
7 November 2008 | Director appointed lindsey kelly (2 pages) |
7 November 2008 | Director appointed natalie glennis buxton (2 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
28 April 2008 | Appointment terminated director david forbes (1 page) |
5 February 2008 | Annual return made up to 04/02/08 (2 pages) |
14 November 2007 | Director resigned (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
19 July 2007 | Resolutions
|
14 March 2007 | Annual return made up to 04/02/07 (2 pages) |
14 March 2007 | Director resigned (1 page) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (1 page) |
21 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 July 2006 | Director resigned (2 pages) |
22 June 2006 | Secretary resigned (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 04/02/06 (5 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 10 telford road inverness IV3 8HY (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Memorandum and Articles of Association (19 pages) |
7 October 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
2 April 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
4 February 2005 | Incorporation (27 pages) |