Invergordon
Ross-Shire
IV18 0NA
Scotland
Director Name | Martin Rattray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Secretary Name | Debbie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Director Name | Mr Paul James Alexander Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Slackbuie Way Inverness IV2 6AT Scotland |
Website | cfpa.co.uk |
---|---|
Telephone | 01349 852308 |
Telephone region | Dingwall |
Registered Address | Sea La Vie Barbaraville Invergordon Ross-Shire IV18 0NA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
100 at £1 | Paul Clark 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
---|---|
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 December 2019 | Resolutions
|
4 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 6 February 2019 with no updates (2 pages) |
20 November 2019 | Registered office address changed from 3 Fraser Avenue Dornoch IV25 3RS Scotland to Sea La Vie Barbaraville Invergordon Ross-Shire IV18 0NA on 20 November 2019 (2 pages) |
20 November 2019 | Administrative restoration application (3 pages) |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2018 | Register inspection address has been changed from 35 Slackbuie Way Inverness IV2 6AT Scotland to 4 Fraser Avenue Dornoch IV25 3RS (1 page) |
21 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT to 3 Fraser Avenue Dornoch IV25 3RS on 21 February 2018 (1 page) |
21 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
25 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Register inspection address has been changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland (1 page) |
14 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mrs Wendy Rose Clark on 4 October 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 May 2014 | Director's details changed for Mrs Wendy Rose Clark on 4 October 2013 (2 pages) |
14 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Paul James Alexander Clark on 4 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Mrs Wendy Rose Clark on 4 October 2013 (2 pages) |
14 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register inspection address has been changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland (1 page) |
14 May 2014 | Register(s) moved to registered office address (1 page) |
14 May 2014 | Director's details changed for Mr Paul James Alexander Clark on 4 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr Paul James Alexander Clark on 4 October 2013 (2 pages) |
14 May 2014 | Register(s) moved to registered office address (1 page) |
14 May 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Termination of appointment of Debbie Clark as a secretary (1 page) |
27 November 2012 | Termination of appointment of Debbie Clark as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Wendy Rose Clark as a director (2 pages) |
27 November 2012 | Appointment of Mrs Wendy Rose Clark as a director (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Debbie Clark on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Debbie Clark on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul James Alexander Clark on 6 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Paul James Alexander Clark on 6 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Paul James Alexander Clark on 6 February 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / debbie sinclair / 23/07/2008 (2 pages) |
12 February 2009 | Secretary's change of particulars / debbie sinclair / 23/07/2008 (2 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / paul clark / 23/07/2008 (1 page) |
12 February 2009 | Director's change of particulars / paul clark / 23/07/2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page) |
21 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Incorporation (14 pages) |
6 February 2006 | Incorporation (14 pages) |