51 Seabank Road
Nairn
Morayshire
IV12 4EY
Scotland
Director Name | Malcolm Derek Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 September 2014) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Langton 51 Seabank Road Nairn Morayshire IV12 4EY Scotland |
Secretary Name | Malcolm Derek Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 September 2014) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Langton 51 Seabank Road Nairn Morayshire IV12 4EY Scotland |
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 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 | Philip Andrew Konczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Morlich Crescent Nairn Morayshire IV12 4TW Scotland |
Director Name | Miss Anna Louise Jones |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Highland IV12 4AU Scotland |
Director Name | Mr Robert Marshall Jones |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Highland IV12 4AU Scotland |
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gillian Ann Jones 25.00% Ordinary |
---|---|
1 at £1 | Gillian Ann Jones 25.00% Ordinary B |
1 at £1 | Malcolm Derek Jones 25.00% Ordinary |
1 at £1 | Malcolm Derek Jones 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £289,957 |
Cash | £100 |
Current Liabilities | £420,658 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
10 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 August 2013 | Termination of appointment of Anna Jones as a director (1 page) |
14 August 2013 | Termination of appointment of Robert Jones as a director (1 page) |
14 August 2013 | Termination of appointment of Robert Jones as a director (1 page) |
14 August 2013 | Termination of appointment of Anna Jones as a director (1 page) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 June 2011 | Appointment of Mr Robert Marshall Jones as a director (2 pages) |
28 June 2011 | Appointment of Miss Anna Louise Jones as a director (2 pages) |
28 June 2011 | Appointment of Mr Robert Marshall Jones as a director (2 pages) |
28 June 2011 | Appointment of Miss Anna Louise Jones as a director (2 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 December 2009 | Director's details changed for Gillian Ann Jones on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Malcolm Derek Jones on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Gillian Ann Jones on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Malcolm Derek Jones on 23 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Ad 11/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
17 March 2009 | Ad 11/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
17 March 2009 | Resolutions
|
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
31 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 March 2008 | Prev ext from 31/12/2007 to 31/01/2008 (1 page) |
11 March 2008 | Prev ext from 31/12/2007 to 31/01/2008 (1 page) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
31 July 2007 | Partic of mort/charge * (4 pages) |
31 July 2007 | Partic of mort/charge * (4 pages) |
9 May 2007 | Ad 06/04/07-06/04/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2007 | Ad 06/04/07-06/04/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New secretary appointed;new director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed;new director appointed (1 page) |
18 December 2006 | Incorporation (16 pages) |
18 December 2006 | Incorporation (16 pages) |