Lairg
Sutherland
IV27 4NB
Scotland
Secretary Name | Eugene Duncan Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Westfield Close Bath BA2 2EB |
Registered Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Andrew Hibbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,480 |
Cash | £1,865 |
Current Liabilities | £7,747 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Voluntary strike-off action has been suspended (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
13 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
27 March 2013 | Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS on 27 March 2013 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 25 April 2012 (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 February 2012 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
26 January 2012 | Administrative restoration application (3 pages) |
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Director's details changed for Andrew Hibbert on 26 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 December 2009 | Director's details changed for Andrew Hibbert on 4 September 2009 (1 page) |
15 December 2009 | Director's details changed for Andrew Hibbert on 4 September 2009 (1 page) |
15 December 2009 | Annual return made up to 26 May 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 July 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
21 July 2006 | Company name changed inteltv LIMITED\certificate issued on 21/07/06 (2 pages) |
26 May 2006 | Incorporation (17 pages) |