Nairn
Morayshire
IV12 4PR
Scotland
Director Name | Mr Peter Graham Wilson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13c2 Balmakeith Industrial Estate Nairn Highland IV12 5QW Scotland |
Director Name | Mr John Wilson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 107/5 Morden Park Gardens Edinburgh Lothian EH17 7LT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 13c2 Balmakeith Industrial Estate Nairn Highland IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
99 at £1 | Peter Graham Wilson 99.00% Ordinary |
---|---|
1 at £1 | John Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,790 |
Cash | £2,236 |
Current Liabilities | £85,991 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
29 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from 43 Harbour Street Nairn Highland IV12 4NX on 18 July 2011 (1 page) |
18 July 2011 | Appointment of Mr Peter Graham Wilson as a director (2 pages) |
18 July 2011 | Termination of appointment of John Wilson as a director (1 page) |
18 July 2011 | Termination of appointment of John Wilson as a director (1 page) |
18 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
18 July 2011 | Appointment of Mr Peter Graham Wilson as a director (2 pages) |
18 July 2011 | Registered office address changed from 43 Harbour Street Nairn Highland IV12 4NX on 18 July 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for John Wilson on 27 April 2010 (2 pages) |
20 January 2011 | Director's details changed for John Wilson on 27 April 2010 (2 pages) |
20 January 2011 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 27 April 2009 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 27 April 2009 with a full list of shareholders (3 pages) |
16 January 2011 | Annual return made up to 27 April 2008 with a full list of shareholders (3 pages) |
16 January 2011 | Annual return made up to 27 April 2008 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 27 April 2007 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 27 April 2007 with a full list of shareholders (3 pages) |
16 November 2010 | Registered office address changed from 16 Camperdown Road Boathpark Nairn Highland Iv12 on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 16 Camperdown Road Boathpark Nairn Highland Iv12 on 16 November 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 June 2008 | Accounts made up to 30 April 2007 (2 pages) |
3 June 2008 | Accounts made up to 30 April 2007 (2 pages) |
30 May 2007 | Company name changed john wilson (nairn) LTD\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Company name changed john wilson (nairn) LTD\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 33A union street nairn IV12 4PR (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 33A union street nairn IV12 4PR (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
27 April 2006 | Incorporation (9 pages) |
27 April 2006 | Incorporation (9 pages) |