East Bay
Mallaig
Inverness Shire
PH41 4QG
Scotland
Secretary Name | Shirley Mary Tyronney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 07 February 2023) |
Role | Secretary |
Correspondence Address | Arnisdale East Bay Mallaig Inverness Shire PH41 4QG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Martin Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,339 |
Cash | £6,717 |
Current Liabilities | £11,654 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2009 | Delivered on: 7 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in fishing boat 'mfv laura anne' official number A11488 and port letters and numbers SY586. Outstanding |
---|---|
25 November 2007 | Delivered on: 28 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv silver crest ii official number A12239 and port letters and number LH19. Outstanding |
7 July 2006 | Delivered on: 12 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty fourth (64/64TH) shares in the fishing boat presently known as mfv ranger a official number A11672. Outstanding |
8 March 2006 | Delivered on: 16 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat braveheart official number B14674 portletters/no OB89. Outstanding |
9 December 2005 | Delivered on: 21 December 2005 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 |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2022 | Voluntary strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2022 | Application to strike the company off the register (1 page) |
14 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
19 July 2022 | Change of details for Martin Reid as a person with significant control on 24 March 2022 (2 pages) |
19 July 2022 | Notification of Shirley Mary Tyronney as a person with significant control on 24 March 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
19 July 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
17 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 December 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
30 June 2020 | Second filing of the annual return made up to 26 October 2009 (23 pages) |
30 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 November 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
12 July 2016 | Satisfaction of charge 5 in full (1 page) |
12 July 2016 | Satisfaction of charge 5 in full (1 page) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders
|
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
21 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 168 bath street glasgow G2 4TP (1 page) |
7 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 168 bath street glasgow G2 4TP (1 page) |
7 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 December 2005 | New secretary appointed (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
21 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Incorporation (17 pages) |
26 October 2005 | Incorporation (17 pages) |