Westhill
Inverness
IV2 5DA
Scotland
Director Name | Ms June Dunbar MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Secretary Name | Ms June Dunbar MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Director Name | Mr Karl Engel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness Inverness Shire IV2 6HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £1 | Derek Macdonald 49.89% Ordinary |
---|---|
7.5k at £1 | June Macdonald 49.89% Ordinary |
33 at £1 | Karl Engel 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,253 |
Cash | £367 |
Current Liabilities | £108,405 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 February 2009 | Delivered on: 5 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
4 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
15 August 2018 | Change of details for Mr Derek Macdonald as a person with significant control on 28 July 2017 (2 pages) |
15 August 2018 | Change of details for Ms June Dunbar Macdonald as a person with significant control on 27 July 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
21 March 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015 (2 pages) |
8 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 July 2014 | Termination of appointment of Karl Engel as a director (2 pages) |
9 July 2014 | Termination of appointment of Karl Engel as a director (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Karl Engel on 1 April 2012 (2 pages) |
10 September 2012 | Director's details changed for Karl Engel on 1 April 2012 (2 pages) |
10 September 2012 | Director's details changed for Karl Engel on 1 April 2012 (2 pages) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 September 2010 | Director's details changed for Karl Engel on 27 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Karl Engel on 27 July 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 November 2009 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages) |
27 July 2009 | Return made up to 27/07/09; no change of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; no change of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Return made up to 27/07/08; no change of members (3 pages) |
29 August 2008 | Return made up to 27/07/08; no change of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
3 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Ad 27/07/06-27/07/06 £ si 97@1=97 £ ic 2/99 (2 pages) |
8 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
8 August 2006 | Ad 27/07/06-27/07/06 £ si 97@1=97 £ ic 2/99 (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (16 pages) |
27 July 2006 | Incorporation (16 pages) |