Grantown-On-Spey
Morayshire
PH26 3EG
Scotland
Director Name | Mr Sean William Craig |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 53-57 High Street Grantown-On-Spey Morayshire PH26 3EG Scotland |
Secretary Name | Mr Sean William Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53-57 High Street Grantown-On-Spey Morayshire PH26 3EG Scotland |
Director Name | Mr David Graham Coupar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2011) |
Role | Ops Director |
Country of Residence | Scotland |
Correspondence Address | 53-57 High Street Grantown-On-Spey Morayshire PH26 3EG Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£22,800 |
Cash | £11,015 |
Current Liabilities | £99,541 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Notice of final meeting of creditors (6 pages) |
9 December 2015 | Notice of final meeting of creditors (6 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
11 October 2012 | Registered office address changed from 53-57 High Street Grantown-on-Spey Morayshire PH26 3EG on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 53-57 High Street Grantown-on-Spey Morayshire PH26 3EG on 11 October 2012 (2 pages) |
10 October 2012 | Notice of winding up order (1 page) |
10 October 2012 | Notice of winding up order (1 page) |
10 October 2012 | Court order notice of winding up (1 page) |
10 October 2012 | Court order notice of winding up (1 page) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Alterations to floating charge 1 (5 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Alterations to floating charge 1 (5 pages) |
25 March 2011 | Alterations to floating charge 3 (5 pages) |
25 March 2011 | Alterations to floating charge 3 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2011 | Termination of appointment of David Coupar as a director (2 pages) |
11 March 2011 | Termination of appointment of David Coupar as a director (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 February 2010 | Director's details changed for Mr David Graham Coupar on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Sean William Craig on 1 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mrs Gillian Christina Craig on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr David Graham Coupar on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Gillian Christina Craig on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Sean William Craig on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr David Graham Coupar on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Sean William Craig on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Gillian Christina Craig on 1 February 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 June 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 June 2009 | Return made up to 14/02/09; full list of members (4 pages) |
31 March 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
31 March 2009 | Return made up to 14/02/08; full list of members (5 pages) |
31 March 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
31 March 2009 | Return made up to 14/02/08; full list of members (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 March 2009 | Director's change of particulars / gillian craig / 17/03/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 10 wallace road dunblane perthshire FK15 9HZ (1 page) |
23 March 2009 | Director's change of particulars gillian christina craig logged form (1 page) |
23 March 2009 | Director's change of particulars / gillian craig / 17/03/2009 (1 page) |
23 March 2009 | Director's change of particulars gillian christina craig logged form (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 10 wallace road dunblane perthshire FK15 9HZ (1 page) |
23 March 2009 | Director and secretary's change of particulars / sean craig / 17/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / sean craig / 17/03/2009 (1 page) |
13 March 2009 | Director appointed david graham coupar (2 pages) |
13 March 2009 | Director appointed david graham coupar (2 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Memorandum and Articles of Association (11 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Memorandum and Articles of Association (11 pages) |
14 February 2007 | Incorporation (15 pages) |
14 February 2007 | Incorporation (15 pages) |