Dunbeath
Caithness
KW6 6EJ
Scotland
Director Name | David Alexander Miller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | Criag Ne Baa Dunbeath Caithness KW6 6EJ Scotland |
Director Name | David Franklin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Paint Supervisor |
Correspondence Address | 9 Muldearg Place Fearn Tain Ross-Shire IV20 1TT Scotland |
Director Name | Elizabeth Anne Mackenzie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Hospitality Lecturer |
Correspondence Address | 9 Muldearg Place Fearn Tain Ross-Shire IV20 1TT Scotland |
Secretary Name | Elizabeth Anne Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Muldearg Place Fearn Tain Ross-Shire IV20 1TT Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court, 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2008 |
---|---|
Net Worth | -£24,880 |
Current Liabilities | £89,721 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Notice of final meeting of creditors (2 pages) |
28 October 2014 | Registered office address changed from 53 Princes Street Thurso Caithness KW14 7AE United Kingdom to Bishop's Court, 29 Albyn Place Aberdeen AB10 1YL on 28 October 2014 (2 pages) |
26 September 2014 | Court order notice of winding up (1 page) |
26 September 2014 | Notice of winding up order (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Registered office address changed from Criag-Na-Baa Dunbeath Caithness KW6 6EJ United Kingdom on 11 December 2012 (1 page) |
29 August 2012 | Registered office address changed from 53 Princes Street Thurso Caithness KW14 7AE on 29 August 2012 (1 page) |
30 April 2012 | Annual return made up to 13 September 2011 with a full list of shareholders Statement of capital on 2012-04-30
|
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Termination of appointment of Elizabeth Mackenzie as a secretary (1 page) |
11 August 2011 | Termination of appointment of David Franklin as a director (1 page) |
11 August 2011 | Termination of appointment of Elizabeth Mackenzie as a director (1 page) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for David Alexander Miller on 1 August 2009 (1 page) |
24 October 2009 | Director's details changed for David Alexander Miller on 1 August 2009 (1 page) |
24 October 2009 | Director's details changed for Marigold Jane Macdonald on 1 August 2009 (1 page) |
24 October 2009 | Director's details changed for Marigold Jane Macdonald on 1 August 2009 (1 page) |
19 October 2009 | Annual return made up to 13 September 2008 with a full list of shareholders (5 pages) |
10 February 2009 | Director's change of particulars / marigold macdonald / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / david miller / 01/12/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 December 2008 | Director's change of particulars / marigold macdonald / 01/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / david miller / 01/12/2008 (1 page) |
19 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Incorporation (19 pages) |