Wick
Caithness
KW1 5HH
Scotland
Secretary Name | Anne Rebecca Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Davaar Avenue Campbeltown Argyll PA28 6NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 September 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£36,843 |
Cash | £23,183 |
Current Liabilities | £74,010 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2006 | Delivered on: 26 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page) |
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Director's details changed for Mr Richard Andrew Johnston on 20 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Richard Andrew Johnston on 20 August 2013 (2 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
4 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
26 January 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Partic of mort/charge * (3 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Incorporation (16 pages) |
22 September 2005 | Incorporation (16 pages) |