Inverness
IV2 5GH
Scotland
Secretary Name | Barry Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 24 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Rona Turner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 24 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Rona Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Briarglen Earls Cross Road Dornoch Sutherland IV25 3PJ Scotland |
Secretary Name | Barry Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarglen Earls Cross Road Dornoch Sutherland IV25 3PJ Scotland |
Secretary Name | Barry Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 53 Higginson Mill Denton Holme Carlisle Cumbria CA2 5NZ |
Secretary Name | Gillian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | Briarglen Earls Cross Road Dornoch Sutherland IV25 3PJ Scotland |
Director Name | Harold Norman Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Retired |
Correspondence Address | Briarglen Earls Cross Road Dornoch Sutherland IV25 3PJ Scotland |
Secretary Name | Harold Norman Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Retired |
Correspondence Address | Briarglen Earls Cross Road Dornoch Sutherland IV25 3PJ Scotland |
Director Name | Mr Harold Norman Turner |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 October 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inkandstuff Limited Dornoch Business Park Dornoch Sutherland IV25 3SF Scotland |
Website | www.inkandstuff.co.uk |
---|
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
21k at 1 | Barry Turner 100.00% Ordinary |
---|---|
1 at 1 | Ms Rona Smith 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £385,120 |
Net Worth | £54,275 |
Current Liabilities | £66,408 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
24 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2014 | Final Gazette dissolved following liquidation (1 page) |
24 June 2014 | Notice of final meeting of creditors (2 pages) |
4 February 2011 | Registered office address changed from Inkandstuff Limited Dornoch Business Park Dornoch Sutherland IV25 3SF on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Inkandstuff Limited Dornoch Business Park Dornoch Sutherland IV25 3SF on 4 February 2011 (2 pages) |
17 January 2011 | Notice of winding up order (1 page) |
17 January 2011 | Court order notice of winding up (1 page) |
3 December 2010 | Appointment of a provisional liquidator (1 page) |
13 October 2010 | Appointment of Rona Turner as a director (3 pages) |
9 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-09
|
9 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-09
|
8 May 2010 | Capitals not rolled up (2 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
5 May 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
1 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 October 2009 | Termination of appointment of Harold Turner as a director (1 page) |
30 October 2009 | Director's details changed for Barry Turner on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Barry Turner on 30 October 2009 (1 page) |
8 October 2009 | Appointment of Mr Harold Norman Turner as a director (2 pages) |
8 October 2009 | Termination of appointment of Rona Smith as a director (1 page) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from unit 1A dornoch business park dornoch sutherland IV25 3SF (1 page) |
21 April 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
21 April 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
9 May 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
9 May 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
29 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 April 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
25 April 2006 | Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page) |
25 April 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
17 March 2006 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: briarglen, earls cross road dornoch sutherland IV25 3PJ (1 page) |
27 June 2005 | Incorporation (19 pages) |