Achmore
Kyle Of Lochalsh
Ross Shire
IV53 8UU
Scotland
Secretary Name | Jane White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 November 2017) |
Role | Secretary |
Correspondence Address | The Nuek Achmore Kyle Of Lochalsh Ross-Shire IV53 8UU Scotland |
Director Name | Mrs Jane White |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(2 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 November 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Smithy Cottage Doune Perthshire FK16 6HJ Scotland |
Secretary Name | Mr Iain White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Neuk Achmore Kyle Of Lochalsh Ross Shire IV53 8UU Scotland |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Suite 3 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Mr Iain White 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jane White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71 |
Cash | £3,140 |
Current Liabilities | £11,350 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Order of court for early dissolution (1 page) |
24 August 2017 | Order of court for early dissolution (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
1 February 2016 | Registered office address changed from 4 Birch Court Doune FK16 6JD to Suite 3 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 4 Birch Court Doune FK16 6JD to Suite 3 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 February 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Registered office address changed from Smithy Cottage Lanrick Estate Doune Perthshire FK16 6HJ on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Smithy Cottage Lanrick Estate Doune Perthshire FK16 6HJ on 20 November 2012 (1 page) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Iain White on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Iain White on 14 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Jane White on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jane White on 14 March 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Return made up to 14/03/07; full list of members
|
29 August 2007 | Return made up to 14/03/07; full list of members
|
14 May 2007 | Registered office changed on 14/05/07 from: the neuk achmore kyle of lochalsh ross shire IV53 8UU (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the neuk achmore kyle of lochalsh ross shire IV53 8UU (1 page) |
8 May 2007 | New director appointed (3 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New director appointed (3 pages) |
30 October 2006 | Return made up to 14/03/06; full list of members (8 pages) |
30 October 2006 | Return made up to 14/03/06; full list of members (8 pages) |
20 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: the neuk achmore strome ferry IV53 8UU (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: the neuk achmore strome ferry IV53 8UU (1 page) |
14 March 2005 | Incorporation (14 pages) |
14 March 2005 | Incorporation (14 pages) |