Company NameAlmac Chipping Ltd
Company StatusDissolved
Company NumberSC310525
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)
Previous NameAlmac Chippings Ltd

Business Activity

Section CManufacturing
SIC 2111Manufacture of pulp
SIC 17110Manufacture of pulp

Directors

Director NameMr Alistair Fraser Sinclair
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStirkoke Mains
Wick
Caithness
KW1 5SZ
Scotland
Director NameMrs Irene Helen Henderson Sinclair
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStirkoke Mains
Wick
KW1 5SZ
Scotland
Secretary NameMrs Irene Helen Henderson Sinclair
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirkoke Mains
Wick
KW1 5SZ
Scotland

Location

Registered AddressAveron
Culbokie
Dingwall
IV7 8LS
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (3 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Registered office address changed from Stirkoke Mains Wick Caithness KW1 5SZ to Averon Culbokie Dingwall IV7 8LS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Stirkoke Mains Wick Caithness KW1 5SZ to Averon Culbokie Dingwall IV7 8LS on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 June 2016Total exemption full accounts made up to 31 October 2014 (10 pages)
15 June 2016Total exemption full accounts made up to 31 October 2014 (10 pages)
3 June 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(19 pages)
3 June 2016Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(19 pages)
3 June 2016Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(19 pages)
3 June 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(19 pages)
22 April 2016Order of court - restore and wind up (1 page)
22 April 2016Order of court - restore and wind up (1 page)
6 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (3 pages)
31 January 2014Application to strike the company off the register (3 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Alistair Fraser Sinclair on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Irene Helen Henderson Sinclair on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Irene Helen Henderson Sinclair on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Alistair Fraser Sinclair on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
30 March 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
30 March 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
15 January 2009Return made up to 17/10/08; full list of members (4 pages)
15 January 2009Return made up to 17/10/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
25 October 2007Ad 24/10/06--------- £ si 100@1=100 (1 page)
25 October 2007Return made up to 17/10/07; full list of members (2 pages)
25 October 2007Ad 24/10/06--------- £ si 100@1=100 (1 page)
25 October 2007Return made up to 17/10/07; full list of members (2 pages)
24 October 2006Company name changed almac chippings LTD\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed almac chippings LTD\certificate issued on 24/10/06 (2 pages)
17 October 2006Incorporation (9 pages)
17 October 2006Incorporation (9 pages)