Company NameBoat & Carrbridge Cleaning Services Ltd
Company StatusDissolved
Company NumberSC291192
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Paul Robert Douglas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8b Morlich Place
Aviemore
Inverness-Shire
PH22 1TH
Scotland
Director NameAvril Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleAdministrator
Correspondence AddressLodge 1 Osprey Caravan Park
Mains Of Garten
Boat Of Garten
Inverness-Shire
Ph24 3y
Director NameStephen John Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCleaner
Correspondence AddressLodge 1 Osprey Caravan Park
Mains Of Garten
Boat Of Garten
Inverness-Shire
PH24 3BY
Scotland
Secretary NameAvril Moore
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleAdministrator
Correspondence AddressLodge 1 Osprey Caravan Park
Mains Of Garten
Boat Of Garten
Inverness-Shire
Ph24 3y
Director NameChristie Catherine Fullerton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2009)
RoleCompany Director
Correspondence AddressCorrour Cottage Drumullie Road
Boat Of Garten
Invernessshire
PH24 3BE
Scotland
Secretary NameChristie Catherine Fullerton
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2009)
RoleCompany Director
Correspondence AddressCorrour Cottage Drumullie Road
Boat Of Garten
Invernessshire
PH24 3BE
Scotland

Location

Registered Address8b Morlich Place
Aviemore
Inverness-Shire
PH22 1TH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

1 at 1Ms Christie Catherine Fullerton
50.00%
Ordinary
1 at 1Paul Robert Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£1,862
Cash£653
Current Liabilities£1,782

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(4 pages)
25 March 2010Director's details changed for Paul Robert Douglas on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(4 pages)
25 March 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(4 pages)
25 March 2010Director's details changed for Paul Robert Douglas on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Paul Robert Douglas on 1 October 2009 (2 pages)
23 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages)
23 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages)
21 January 2010Registered office address changed from Corrour Cottage Drummuille Road Boat of Garten PH24 3BD on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Corrour Cottage Drummuille Road Boat of Garten PH24 3BD on 21 January 2010 (1 page)
5 August 2009Appointment terminated director and secretary christie fullerton (1 page)
5 August 2009Appointment terminated director and secretary christie fullerton (1 page)
22 July 2009Director's change of particulars / paul douglas / 20/07/2009 (1 page)
22 July 2009Director's change of particulars / paul douglas / 20/07/2009 (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Registered office changed on 12/11/2008 from, corrour cottage drumville road, boat of garten, PH24 3BD (1 page)
12 November 2008Registered office changed on 12/11/2008 from, corrour cottage drumville road, boat of garten, PH24 3BD (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Return made up to 03/10/08; full list of members (4 pages)
12 November 2008Return made up to 03/10/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Registered office changed on 23/04/2008 from, corrour cottage spey avenue, boat of garten, invernessshire, PH24 3BE (1 page)
23 April 2008Registered office changed on 23/04/2008 from, corrour cottage spey avenue, boat of garten, invernessshire, PH24 3BE (1 page)
22 April 2008Director and secretary's change of particulars / christie fullerton / 17/04/2008 (1 page)
22 April 2008Director and secretary's change of particulars / christie fullerton / 17/04/2008 (1 page)
22 April 2008Director's change of particulars / paul douglas / 17/04/2008 (1 page)
22 April 2008Director's change of particulars / paul douglas / 17/04/2008 (1 page)
8 April 2008Director appointed paul robert douglas (2 pages)
8 April 2008Registered office changed on 08/04/2008 from, lodge 1 osprey caravan park, mains of garten, boat of garten, inverness-shire PH243BY (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Appointment terminated director stephen moore (1 page)
8 April 2008Director and secretary appointed christie catherine fullerton (2 pages)
8 April 2008Appointment terminated director stephen moore (1 page)
8 April 2008Appointment terminated director and secretary avril moore (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Director and secretary appointed christie catherine fullerton (2 pages)
8 April 2008Director appointed paul robert douglas (2 pages)
8 April 2008Appointment terminated director and secretary avril moore (1 page)
8 April 2008Registered office changed on 08/04/2008 from, lodge 1 osprey caravan park, mains of garten, boat of garten, inverness-shire PH243BY (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Registered office changed on 08/10/07 from: ardach, rosehill, carrbridge, inverness-shire, PH23 3AA (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Return made up to 03/10/07; full list of members (3 pages)
8 October 2007Registered office changed on 08/10/07 from: ardach, rosehill, carrbridge, inverness-shire, PH23 3AA (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Return made up to 03/10/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2006Return made up to 03/10/06; full list of members (7 pages)
2 November 2006Return made up to 03/10/06; full list of members (7 pages)
7 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
3 October 2005Incorporation (9 pages)
3 October 2005Incorporation (9 pages)