Forest Road
Grantown-On-Spey
Highland
PH26 3JL
Scotland
Secretary Name | Deborah Strang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Achnacoille Forest Road Grantown On Spey Morayshire PH26 3JL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Road Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Order of court - restore and wind up (1 page) |
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
27 February 2013 | Notice of final meeting of creditors (2 pages) |
27 February 2013 | Return of final meeting of voluntary winding up (3 pages) |
25 October 2011 | Registered office address changed from , Bishop's Court 29 Albyn Place, Aberdeen, AB10 1YL on 25 October 2011 (2 pages) |
11 July 2011 | Resolutions
|
17 March 2010 | Registered office address changed from , Gallery Offices Seafield Ave, Grantown-on-Spey, Moray, PH26 3JF, Uk on 17 March 2010 (2 pages) |
17 March 2010 | Resolutions
|
29 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 September 2008 | Return made up to 10/06/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from, 34 millbank road, munlochy, inverness, inverness-shire, IV8 8ND (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, nevis house, beechwood park, inverness, IV2 3BW (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
9 October 2007 | Return made up to 10/06/07; full list of members (3 pages) |
8 October 2007 | Ad 28/06/06--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages) |
12 April 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
1 August 2006 | Ad 27/06/06--------- £ si 1000@1=1000 £ ic 4/1004 (3 pages) |
1 August 2006 | Company name changed military asset management LTD.\certificate issued on 01/08/06 (2 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
8 June 2006 | Ad 01/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 November 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: morlich house, the square, grantown-on-spey, PH26 3HG (1 page) |
8 November 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Location of register of members (1 page) |
18 October 2005 | Resolutions
|
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
10 June 2005 | Incorporation (16 pages) |