Aviemore
Inverness Shire
PH22 1LB
Scotland
Secretary Name | Pamela Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 January 2016) |
Role | Company Director |
Correspondence Address | 14 Beinn Ghuilbinn Aviemore Inverness Shire PH22 1LB Scotland |
Secretary Name | Scott Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Beinn Ghuilbinn Aviemore Inverness Shire PH22 1LB Scotland |
Website | www.outdoordiscovery.co.uk |
---|---|
Telephone | 01479 811066 |
Telephone region | Grantown-on-Spey |
Registered Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Nicola Julie Tannahill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £379,281 |
Gross Profit | £58,841 |
Net Worth | -£325,926 |
Cash | £3,771 |
Current Liabilities | £567,443 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
2 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
27 June 2012 | Registered office address changed from the Ski Lodge Hilton Coylumbridge Aviemore Inverness-Shire PH22 1QN Scotland on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from the Ski Lodge Hilton Coylumbridge Aviemore Inverness-Shire PH22 1QN Scotland on 27 June 2012 (2 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
6 June 2012 | Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 6 June 2012 (1 page) |
3 June 2012 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
3 June 2012 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
3 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-03
|
3 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-03
|
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 October 2011 | Compulsory strike-off action has been suspended (1 page) |
29 October 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Nicola Julie Tannahill on 1 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Nicola Julie Tannahill on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Nicola Julie Tannahill on 1 May 2010 (2 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 April 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
9 April 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
31 March 2010 | Annual return made up to 16 May 2008 with a full list of shareholders (3 pages) |
31 March 2010 | Annual return made up to 16 May 2008 with a full list of shareholders (3 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 June 2009 | Return made up to 16/05/07; full list of members (3 pages) |
2 June 2009 | Return made up to 16/05/07; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 14 beinn ghuilbinn aviemore inverness-shire PH22 1LB (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 14 beinn ghuilbinn aviemore inverness-shire PH22 1LB (1 page) |
8 September 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
31 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 May 2005 | Incorporation (15 pages) |
16 May 2005 | Incorporation (15 pages) |