Aviemore
Inverness-Shire
PH22 1TH
Scotland
Director Name | Avril Moore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Lodge 1 Osprey Caravan Park Mains Of Garten Boat Of Garten Inverness-Shire Ph24 3y |
Director Name | Stephen John Moore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Cleaner |
Correspondence Address | Lodge 1 Osprey Caravan Park Mains Of Garten Boat Of Garten Inverness-Shire PH24 3BY Scotland |
Secretary Name | Avril Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Lodge 1 Osprey Caravan Park Mains Of Garten Boat Of Garten Inverness-Shire Ph24 3y |
Director Name | Christie Catherine Fullerton |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2009) |
Role | Company Director |
Correspondence Address | Corrour Cottage Drumullie Road Boat Of Garten Invernessshire PH24 3BE Scotland |
Secretary Name | Christie Catherine Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2009) |
Role | Company Director |
Correspondence Address | Corrour Cottage Drumullie Road Boat Of Garten Invernessshire PH24 3BE Scotland |
Registered Address | 8b Morlich Place Aviemore Inverness-Shire PH22 1TH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
1 at 1 | Ms Christie Catherine Fullerton 50.00% Ordinary |
---|---|
1 at 1 | Paul Robert Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,862 |
Cash | £653 |
Current Liabilities | £1,782 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2014 | Compulsory strike-off action has been suspended (1 page) |
11 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | Compulsory strike-off action has been suspended (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Paul Robert Douglas on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Paul Robert Douglas on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Paul Robert Douglas on 1 October 2009 (2 pages) |
23 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages) |
23 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages) |
21 January 2010 | Registered office address changed from Corrour Cottage Drummuille Road Boat of Garten PH24 3BD on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Corrour Cottage Drummuille Road Boat of Garten PH24 3BD on 21 January 2010 (1 page) |
5 August 2009 | Appointment terminated director and secretary christie fullerton (1 page) |
5 August 2009 | Appointment terminated director and secretary christie fullerton (1 page) |
22 July 2009 | Director's change of particulars / paul douglas / 20/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / paul douglas / 20/07/2009 (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, corrour cottage drumville road, boat of garten, PH24 3BD (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, corrour cottage drumville road, boat of garten, PH24 3BD (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from, corrour cottage spey avenue, boat of garten, invernessshire, PH24 3BE (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, corrour cottage spey avenue, boat of garten, invernessshire, PH24 3BE (1 page) |
22 April 2008 | Director and secretary's change of particulars / christie fullerton / 17/04/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / christie fullerton / 17/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / paul douglas / 17/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / paul douglas / 17/04/2008 (1 page) |
8 April 2008 | Director appointed paul robert douglas (2 pages) |
8 April 2008 | Registered 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 2008 | Location of register of members (1 page) |
8 April 2008 | Appointment terminated director stephen moore (1 page) |
8 April 2008 | Director and secretary appointed christie catherine fullerton (2 pages) |
8 April 2008 | Appointment terminated director stephen moore (1 page) |
8 April 2008 | Appointment terminated director and secretary avril moore (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Director and secretary appointed christie catherine fullerton (2 pages) |
8 April 2008 | Director appointed paul robert douglas (2 pages) |
8 April 2008 | Appointment terminated director and secretary avril moore (1 page) |
8 April 2008 | Registered 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 2007 | Director's particulars changed (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: ardach, rosehill, carrbridge, inverness-shire, PH23 3AA (1 page) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: ardach, rosehill, carrbridge, inverness-shire, PH23 3AA (1 page) |
8 October 2007 | Location of debenture register (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Location of debenture register (1 page) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
7 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
3 October 2005 | Incorporation (9 pages) |
3 October 2005 | Incorporation (9 pages) |