Kirkhill
Inverness
Inverness Shire
IV5 7QE
Scotland
Secretary Name | Mrs Julie Elizabeth Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Place Kirkhill Inverness Inverness Shire IV5 7QE Scotland |
Director Name | Mrs Julie Elizabeth Henderson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2012) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Place Kirkhill Inverness Inverness Shire IV5 7QE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(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 |
100 at £1 | David Ian Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£763 |
Cash | £1,723 |
Current Liabilities | £75,761 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been suspended (1 page) |
17 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
22 January 2013 | Termination of appointment of Julie Elizabeth Henderson as a secretary on 21 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Julie Elizabeth Henderson as a secretary on 21 January 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Julie Elizabeth Henderson as a director on 19 March 2012 (1 page) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Julie Elizabeth Henderson as a director on 19 March 2012 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 April 2010 | Director's details changed for Mrs Julie Elizabeth Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David Ian Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mrs Julie Elizabeth Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David Ian Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mrs Julie Elizabeth Henderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David Ian Henderson on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 April 2009 | Director appointed mrs julie elizabeth henderson (1 page) |
14 April 2009 | Director appointed mrs julie elizabeth henderson (1 page) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 22/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Ad 22/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |