Montrose
Angus
DD10 9AR
Scotland
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Edge 4 Fairways Nairn Highland IV12 5NB Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Secretary Name | Miss Mhairi Elspeth Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(1 month after company formation) |
Appointment Duration | 5 years (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | 12 Glenprosen Street Montrose Angus DD10 9AR Scotland |
Registered Address | Ness Horizons Centre Beechwood Business Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
1 at 1 | Barry Nixon 50.00% Ordinary |
---|---|
1 at 1 | Mhairi Easton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,354 |
Cash | £16,019 |
Current Liabilities | £41,887 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2014 | Notice of final meeting of creditors (13 pages) |
3 July 2012 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 3 July 2012 (2 pages) |
2 July 2012 | Notice of winding up order (1 page) |
2 July 2012 | Court order notice of winding up (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 September 2011 | Termination of appointment of Mhairi Easton as a secretary (2 pages) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Mr Barry Adair Nixon on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Barry Adair Nixon on 4 July 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / barry nixon / 06/07/2009 (2 pages) |
6 July 2009 | Secretary's change of particulars / mhairi easton / 06/07/2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
7 December 2006 | Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
4 July 2006 | Incorporation (16 pages) |