Sandwick
Western Isles
HS2 0AD
Scotland
Secretary Name | Nicolson Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 49-50 Bayhead Stornoway HS1 2DZ Scotland |
Director Name | Mrs Susan Wendy Nicolson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ms Helen Froud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,460 |
Current Liabilities | £3,460 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 March 2014 | Director's details changed for Ms Helen Froud on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Helen Froud on 22 April 2013 (2 pages) |
31 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Ms Helen Froud on 22 April 2013 (2 pages) |
31 March 2014 | Director's details changed for Ms Helen Froud on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Appointment terminated director susan nicolson (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Appointment terminated director susan nicolson (1 page) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
6 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
6 March 2008 | Director appointed ms helen froud (1 page) |
6 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
6 March 2008 | Director appointed ms helen froud (1 page) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (17 pages) |