Point
Isle Of Lewis
HS2 0QH
Scotland
Secretary Name | Karen Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 March 2017) |
Role | Civil Servant |
Correspondence Address | 12 Upper Bayble Point Isle Of Lewis HS2 0QH Scotland |
Director Name | Kevin William Stuart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Fisherman |
Correspondence Address | 7 Ritchie Road Rosehearty Fraserburgh AB43 7NY Scotland |
Secretary Name | Alexander Murdo Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Upper Bayble Point Isle Of Lewis HS2 0QH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | -£109,527 |
Current Liabilities | £87,577 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Notice of final meeting of creditors (14 pages) |
21 October 2015 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 21 October 2015 (2 pages) |
12 October 2015 | Court order notice of winding up (1 page) |
12 October 2015 | Notice of winding up order (1 page) |
4 August 2015 | Appointment of a provisional liquidator (1 page) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
17 February 2007 | Partic of mort/charge * (4 pages) |
9 January 2007 | Partic of mort/charge * (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 26 lewis street stornway isle of lewis HS1 2JF (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (17 pages) |