Nairn
IV12 4DQ
Scotland
Secretary Name | Martin Alexander Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years (closed 01 March 2016) |
Role | Bank Officer With Tsb |
Correspondence Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
Director Name | John Lowrie Ross |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Sale Executive |
Correspondence Address | 2 Cromal Terrace Ardersier Inverness Shire IV2 7QG Scotland |
Secretary Name | Mr John Ross |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cromal Terrace Ardersier Inverness Inverness Shire IV2 7QG Scotland |
Registered Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Lowrie Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,059 |
Cash | £2,532 |
Current Liabilities | £15,748 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 August 2014 | Registered office address changed from Cromal Bank Hillhead Ardersier Inverness Highland IV2 7QZ to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Cromal Bank Hillhead Ardersier Inverness Highland IV2 7QZ to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Cromal Bank Hillhead Ardersier Inverness Highland IV2 7QZ to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
17 February 2014 | Registered office address changed from Cromal Bank Kylerona Farm Ardersier Inverness-Shire Highland IV2 7QZ Scotland on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from Cromal Bank Kylerona Farm Ardersier Inverness-Shire Highland IV2 7QZ Scotland on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
4 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
1 March 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for John Ross on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Ross on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Martin Alexander Ross on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Martin Alexander Ross on 22 February 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 2 cromal terrace ardersier inverness-shire IV2 7QG (1 page) |
23 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 2 cromal terrace ardersier inverness-shire IV2 7QG (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
20 July 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
20 July 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
11 February 2005 | Incorporation (20 pages) |
11 February 2005 | Incorporation (20 pages) |