Onich
Fort William
Inverness-Shire
PH33 6SE
Scotland
Director Name | Mr Stewart Ian Maccallum |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(7 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 January 2016) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Torlundy Workshop Torlundy Fort William Inverness-Shire PH33 6SW Scotland |
Director Name | Yvonne Mallon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 30 October 2007) |
Role | Secretary |
Correspondence Address | 318 Calder Glen Courts Mull Airdrie ML6 8DN Scotland |
Director Name | Mrs Fiona Maccallum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berveray Ouich Fortwilliam Highland Region PH33 6SE Scotland |
Secretary Name | Yvonne Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 31 October 2006) |
Role | Secretary |
Correspondence Address | 318 Calder Glen Courts Mull Airdrie ML6 8DN Scotland |
Secretary Name | Mrs Fiona Maccallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berveray Ouich Fortwilliam Highland Region PH33 6SE Scotland |
Secretary Name | Lillias Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2008) |
Role | Book Keeper |
Correspondence Address | 4 Walpole Place Johnstone Renfrewshire PA5 0RE Scotland |
Director Name | Mr William Taggerty Sneddon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Craigvale Cresent Airdrie ML6 8EP Scotland |
Director Name | Mr William Taggerty Sneddon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Craigvale Cresent Airdrie ML6 8EP Scotland |
Director Name | William Barry Kehoe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 April 2008) |
Role | Haulage Contractor |
Correspondence Address | 44 Laverockhall Lanark Lanarkshire ML11 7HT Scotland |
Director Name | Mr Stewart Ian Maccallum |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2010) |
Role | Haulage |
Country of Residence | United Kingdom |
Correspondence Address | Berneray Onich Fort William Inverness Shire PH33 6SE Scotland |
Secretary Name | Mr Malcolm Bruce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oriel Close Scarborough North Yorkshire YO11 2TE |
Director Name | Mr David John Kirkham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ephesus Roshven, Glenuig Lochailort Inverness-Shire PH38 4NB Scotland |
Director Name | Mrs Fiona Maccallum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Mackinnon Building Torlundy Torlundy Fort William Inverness-Shire PH33 6SW Scotland |
Director Name | Mr Stewart Ian Maccallum |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland |
Director Name | Mr Stewart Ian Maccallum |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland |
Director Name | Mr Paul Allan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 2012) |
Role | Plant Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland |
Director Name | Mr Paul Allan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 June 2012) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland |
Director Name | Mr Sandy James Maccallum |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 February 2013) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | John Mackinnon Building Torlundy Torlundy Fort William Inverness-Shire PH33 6SW Scotland |
Director Name | Mrs Lilias Campbell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 August 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland |
Director Name | Mr Sandy James Maccallum |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torlundy Workshop Torlundy Fort William PH33 6SW Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 18, The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Fiona Maccallum 80.00% Ordinary |
---|---|
20 at £1 | Stewart Maccallum 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304,726 |
Cash | £1,932 |
Current Liabilities | £427,436 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Return of final meeting of voluntary winding up (16 pages) |
22 October 2015 | Return of final meeting of voluntary winding up (16 pages) |
24 November 2014 | Notice of completion of voluntary arrangement (13 pages) |
24 November 2014 | Notice of completion of voluntary arrangement (13 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Registered office address changed from John Mackinnon Building Torlundy Torlundy Fort William Inverness-Shire PH33 6SW to C/O Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from John Mackinnon Building Torlundy Torlundy Fort William Inverness-Shire PH33 6SW to C/O Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 16 October 2014 (2 pages) |
29 May 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2014 (16 pages) |
29 May 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2014 (16 pages) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Termination of appointment of Sandy Maccallum as a director (1 page) |
6 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Termination of appointment of Sandy Maccallum as a director (1 page) |
6 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 November 2013 | Appointment of Mr Stewart Ian Maccallum as a director (2 pages) |
4 November 2013 | Appointment of Mr Stewart Ian Maccallum as a director (2 pages) |
24 May 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2013 (10 pages) |
24 May 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2013 (10 pages) |
5 April 2013 | Termination of appointment of Stewart Maccallum as a director (1 page) |
5 April 2013 | Appointment of Mr Sandy James Maccallum as a director (2 pages) |
5 April 2013 | Termination of appointment of Stewart Maccallum as a director (1 page) |
5 April 2013 | Appointment of Mr Sandy James Maccallum as a director (2 pages) |
13 March 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Appointment of Mr Stewart Maccallum as a director (2 pages) |
5 February 2013 | Appointment of Mr Stewart Maccallum as a director (2 pages) |
4 February 2013 | Termination of appointment of Sandy Maccallum as a director (1 page) |
4 February 2013 | Termination of appointment of Fiona Maccallum as a director (1 page) |
4 February 2013 | Appointment of Mrs Fiona Maccallum as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Sandy Maccallum as a director (1 page) |
4 February 2013 | Termination of appointment of Fiona Maccallum as a director (1 page) |
4 February 2013 | Appointment of Mrs Fiona Maccallum as a secretary (2 pages) |
21 September 2012 | Registered office address changed from Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Unit 21 D1 Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6BR Scotland on 21 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Paul Allan as a director (1 page) |
13 September 2012 | Termination of appointment of Paul Allan as a director (1 page) |
20 August 2012 | Termination of appointment of Lilias Campbell as a director (1 page) |
20 August 2012 | Termination of appointment of Lilias Campbell as a director (1 page) |
25 July 2012 | Appointment of Mrs Lilias Campbell as a director (2 pages) |
25 July 2012 | Appointment of Mr Paul Allan as a director (2 pages) |
25 July 2012 | Appointment of Mrs Lilias Campbell as a director (2 pages) |
25 July 2012 | Appointment of Mr Paul Allan as a director (2 pages) |
8 June 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
5 June 2012 | Termination of appointment of Paul Allan as a director (1 page) |
5 June 2012 | Termination of appointment of Paul Allan as a director (1 page) |
16 April 2012 | Notice of report of meeting approving voluntary arrangement (7 pages) |
16 April 2012 | Notice of report of meeting approving voluntary arrangement (7 pages) |
13 April 2012 | Appointment of Mr Sandy Maccallum as a director (2 pages) |
13 April 2012 | Appointment of Mr Sandy Maccallum as a director (2 pages) |
12 April 2012 | Termination of appointment of Stewart Maccallum as a director (1 page) |
12 April 2012 | Appointment of Mr Paul Allan as a director (2 pages) |
12 April 2012 | Appointment of Mr Paul Allan as a director (2 pages) |
12 April 2012 | Termination of appointment of Stewart Maccallum as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Appointment of Mrs Fiona Maccallum as a director (2 pages) |
1 August 2011 | Appointment of Mr Stewart Maccallum as a director (2 pages) |
1 August 2011 | Termination of appointment of David Kirkham as a director (1 page) |
1 August 2011 | Termination of appointment of David Kirkham as a director (1 page) |
1 August 2011 | Appointment of Mr Stewart Maccallum as a director (2 pages) |
1 August 2011 | Appointment of Mrs Fiona Maccallum as a director (2 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Termination of appointment of Malcolm Smith as a secretary (1 page) |
15 February 2011 | Termination of appointment of Malcolm Smith as a secretary (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Stewart Maccallum as a director (1 page) |
14 June 2010 | Termination of appointment of Stewart Maccallum as a director (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from ephesus roshven glenuig inverness-shire PH38 4NB (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from ephesus roshven glenuig inverness-shire PH38 4NB (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 September 2008 | Appointment terminated secretary lillias campbell (1 page) |
24 September 2008 | Appointment terminated secretary lillias campbell (1 page) |
24 September 2008 | Secretary appointed malcolm bruce smith (2 pages) |
24 September 2008 | Ad 03/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from brownsburn ind. Estate, brownsburn, airdrie north lanarkshire ML6 9SE (1 page) |
24 September 2008 | Secretary appointed malcolm bruce smith (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from brownsburn ind. Estate, brownsburn, airdrie north lanarkshire ML6 9SE (1 page) |
24 September 2008 | Ad 03/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 August 2008 | Director appointed david john kirkham (2 pages) |
15 August 2008 | Director appointed david john kirkham (2 pages) |
5 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
29 April 2008 | Director appointed stewart ian maccallum logged form (2 pages) |
29 April 2008 | Director appointed stewart ian maccallum logged form (2 pages) |
24 April 2008 | Director appointed stewart maccallum (2 pages) |
24 April 2008 | Director appointed stewart maccallum (2 pages) |
23 April 2008 | Appointment terminated director william kehoe (1 page) |
23 April 2008 | Appointment terminated director william kehoe (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
27 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
5 October 2006 | Incorporation (13 pages) |
5 October 2006 | Incorporation (13 pages) |