Inverness
Inverness Shire
IV2 3GA
Scotland
Secretary Name | Fiona Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Boswell Park Inverness Inverness Shire IV2 3GA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Craig Andrew 50.00% Ordinary |
---|---|
50 at £1 | Fiona Andrew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,710 |
Cash | £64,725 |
Current Liabilities | £83,218 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
25 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Craig Andrew on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Fiona Andrew on 1 October 2009 (1 page) |
31 March 2010 | Secretary's details changed for Fiona Andrew on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Craig Andrew on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Ad 15/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (16 pages) |