Inverness
IV3 5DL
Scotland
Secretary Name | Mrs Jennifer Clare MacDonald |
---|---|
Status | Closed |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | 22 Planefield Road Inverness IV3 5DL Scotland |
Director Name | Jennifer Clare MacDonald |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Forvie Terrace Bridge Of Don Aberdeen AB11 6DB Scotland |
Secretary Name | Allan John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Forvie Terrace Bridge Of Don Aberdeen AB11 6DB Scotland |
Telephone | 08715279338 |
---|---|
Telephone region | Unknown |
Registered Address | 22 Planefield Road Inverness IV3 5DL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2013 |
---|---|
Net Worth | £3,367 |
Cash | £6,766 |
Current Liabilities | £9,937 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Registered office address changed from C/O a Macdonald 22 Planefield Road Inverness IV3 5DL Scotland on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from C/O a Macdonald 22 Planefield Road Inverness IV3 5DL Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O a Macdonald 22 Planefield Road Inverness IV3 5DL Scotland on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from C/O a Macdonald 5 Swanston Avenue Inverness IV3 8QN Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O a Macdonald 5 Swanston Avenue Inverness IV3 8QN Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O a Macdonald 5 Swanston Avenue Inverness IV3 8QN Scotland on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Termination of appointment of Jennifer Macdonald as a director (1 page) |
14 September 2010 | Registered office address changed from Unit 2 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 14 September 2010 (1 page) |
14 September 2010 | Appointment of Mrs Jennifer Clare Macdonald as a secretary (1 page) |
14 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Appointment of Mr Allan John Macdonald as a director (2 pages) |
14 September 2010 | Appointment of Mrs Jennifer Clare Macdonald as a secretary (1 page) |
14 September 2010 | Termination of appointment of Allan Macdonald as a secretary (1 page) |
14 September 2010 | Appointment of Mr Allan John Macdonald as a director (2 pages) |
14 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Termination of appointment of Allan Macdonald as a secretary (1 page) |
14 September 2010 | Registered office address changed from Unit 2 Deemouth Centre South Esplanade East Aberdeen AB11 9PB on 14 September 2010 (1 page) |
14 September 2010 | Termination of appointment of Jennifer Macdonald as a director (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 December 2009 | Annual return made up to 2 March 2009 with a full list of shareholders (3 pages) |
27 December 2009 | Annual return made up to 2 March 2009 with a full list of shareholders (3 pages) |
27 December 2009 | Annual return made up to 2 March 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
30 August 2007 | Return made up to 02/03/07; no change of members (6 pages) |
30 August 2007 | Return made up to 02/03/07; no change of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 02/03/06; full list of members (6 pages) |
25 May 2006 | Return made up to 02/03/06; full list of members (6 pages) |
2 March 2005 | Incorporation (13 pages) |
2 March 2005 | Incorporation (13 pages) |