Nairn
Nairnshire
IV12 4AU
Scotland
Secretary Name | Mrs Lesley Ann Thain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Nursing Assistant |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Director Name | The Estate Of Michael George Murray Thain |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Drilling Consultant |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie AB56 1AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Lesley Ann Thain 50.00% Ordinary |
---|---|
1 at £1 | Michael G.m Thain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,294 |
Cash | £43,798 |
Current Liabilities | £144,261 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 13 October |
9 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2021 | Final account prior to dissolution in MVL (final account attached) (5 pages) |
23 October 2020 | Resolutions
|
23 October 2020 | Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 23 October 2020 (2 pages) |
29 September 2020 | Current accounting period extended from 31 July 2020 to 13 October 2020 (1 page) |
24 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 June 2020 (1 page) |
21 October 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
4 October 2019 | Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
28 June 2019 | Change of details for Mr Michael George Murray Thain as a person with significant control on 7 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
17 June 2019 | Termination of appointment of Michael George Murray Thain as a director on 19 November 2018 (1 page) |
19 December 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Michael George Murray Thain as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Michael George Murray Thain as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lesley Ann Thain as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lesley Ann Thain as a person with significant control on 6 April 2016 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Secretary's details changed for Mrs Lesley Ann Thain on 8 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Mrs Lesley Ann Thain on 8 June 2011 (1 page) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Secretary's details changed for Mrs Lesley Ann Thain on 8 June 2011 (1 page) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Director's details changed for Michael George Murray Thain on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Lesley Ann Thain on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Michael George Murray Thain on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Lesley Ann Thain on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Michael George Murray Thain on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Lesley Ann Thain on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 November 2006 | Return made up to 08/06/06; full list of members; amend (7 pages) |
27 November 2006 | Return made up to 08/06/06; full list of members; amend (7 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members
|
3 July 2006 | Return made up to 08/06/06; full list of members
|
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (16 pages) |
8 June 2005 | Incorporation (16 pages) |