Company NameInkandstuff Limited
Company StatusDissolved
Company NumberSC286695
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date24 September 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarry Turner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(2 years, 2 months after company formation)
Appointment Duration7 years (closed 24 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameBarry Turner
NationalityBritish
StatusClosed
Appointed31 August 2007(2 years, 2 months after company formation)
Appointment Duration7 years (closed 24 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameRona Turner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 24 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameRona Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleSecretary
Correspondence AddressBriarglen
Earls Cross Road
Dornoch
Sutherland
IV25 3PJ
Scotland
Secretary NameBarry Charles Turner
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBriarglen
Earls Cross Road
Dornoch
Sutherland
IV25 3PJ
Scotland
Secretary NameBarry Charles Turner
NationalityBritish
StatusResigned
Appointed14 March 2006(8 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 May 2006)
RoleCompany Director
Correspondence Address53 Higginson Mill
Denton Holme
Carlisle
Cumbria
CA2 5NZ
Secretary NameGillian Smith
NationalityBritish
StatusResigned
Appointed25 May 2006(11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 2006)
RoleCompany Director
Correspondence AddressBriarglen
Earls Cross Road
Dornoch
Sutherland
IV25 3PJ
Scotland
Director NameHarold Norman Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleRetired
Correspondence AddressBriarglen
Earls Cross Road
Dornoch
Sutherland
IV25 3PJ
Scotland
Secretary NameHarold Norman Turner
NationalityBritish
StatusResigned
Appointed17 August 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleRetired
Correspondence AddressBriarglen
Earls Cross Road
Dornoch
Sutherland
IV25 3PJ
Scotland
Director NameMr Harold Norman Turner
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(4 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 October 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInkandstuff Limited Dornoch Business Park
Dornoch
Sutherland
IV25 3SF
Scotland

Contact

Websitewww.inkandstuff.co.uk

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

21k at 1Barry Turner
100.00%
Ordinary
1 at 1Ms Rona Smith
0.00%
Ordinary

Financials

Year2014
Turnover£385,120
Net Worth£54,275
Current Liabilities£66,408

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2014Final Gazette dissolved following liquidation (1 page)
24 June 2014Notice of final meeting of creditors (2 pages)
4 February 2011Registered office address changed from Inkandstuff Limited Dornoch Business Park Dornoch Sutherland IV25 3SF on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Inkandstuff Limited Dornoch Business Park Dornoch Sutherland IV25 3SF on 4 February 2011 (2 pages)
17 January 2011Notice of winding up order (1 page)
17 January 2011Court order notice of winding up (1 page)
3 December 2010Appointment of a provisional liquidator (1 page)
13 October 2010Appointment of Rona Turner as a director (3 pages)
9 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-09
  • GBP 21,000
(4 pages)
9 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-09
  • GBP 21,000
(4 pages)
8 May 2010Capitals not rolled up (2 pages)
5 May 2010Statement of capital following an allotment of shares on 9 October 2009
  • GBP 21,000
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 9 October 2009
  • GBP 21,000
(2 pages)
1 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 October 2009Termination of appointment of Harold Turner as a director (1 page)
30 October 2009Director's details changed for Barry Turner on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Barry Turner on 30 October 2009 (1 page)
8 October 2009Appointment of Mr Harold Norman Turner as a director (2 pages)
8 October 2009Termination of appointment of Rona Smith as a director (1 page)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from unit 1A dornoch business park dornoch sutherland IV25 3SF (1 page)
21 April 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
21 April 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
3 September 2007New director appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
9 May 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006New director appointed (1 page)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 April 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
25 April 2006Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page)
25 April 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
17 March 2006New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: briarglen, earls cross road dornoch sutherland IV25 3PJ (1 page)
27 June 2005Incorporation (19 pages)