Alness
Ross Shire
IV17 0QP
Scotland
Secretary Name | Gaynor Hire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2010) |
Role | Secretary |
Correspondence Address | 61 Braeface Alness Ross Shire IV17 0QP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £1 | Beth Matheson 50.00% Ordinary |
---|---|
1 at £1 | Liam John Matheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,934 |
Cash | £36,661 |
Current Liabilities | £101,068 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2019 | Final account prior to dissolution in CVL (7 pages) |
31 May 2017 | Registered office address changed from Ballachraggan Farm House Alness Ross-Shire IV17 0XG to 66 Albion Road Edinburgh EH7 5QZ on 31 May 2017 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Registered office address changed from Ballachraggan Farm House Alness Ross-Shire IV17 0XG to 66 Albion Road Edinburgh EH7 5QZ on 31 May 2017 (2 pages) |
31 May 2017 | Resolutions
|
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
9 September 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ballachraggan Farm House Alness Ross-Shire IV17 0XG on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ballachraggan Farm House Alness Ross-Shire IV17 0XG on 9 September 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 December 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 March 2013 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 August 2012 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
31 August 2012 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
13 February 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2012 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Compulsory strike-off action has been suspended (1 page) |
23 February 2011 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Termination of appointment of Gaynor Hire as a secretary (1 page) |
19 April 2010 | Termination of appointment of Gaynor Hire as a secretary (1 page) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
12 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 10 knockbreck street buckie banffshire IV19 1BJ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 10 knockbreck street buckie banffshire IV19 1BJ (1 page) |
22 August 2005 | Incorporation (16 pages) |
22 August 2005 | Incorporation (16 pages) |