28 Novar Road
Alness
Ross-Shire
IV17 0QH
Scotland
Secretary Name | Elizabeth Mary Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 April 2017) |
Role | Company Director |
Correspondence Address | Victoria House 28 Novar Road Alness Ross Shire IV17 0QH Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £325 |
Cash | £5,585 |
Current Liabilities | £46,844 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Order of court for early dissolution (1 page) |
31 January 2017 | Order of court for early dissolution (1 page) |
22 April 2014 | Registered office address changed from Victoria House 28 Novar Road Alness Ross-Shire IV17 0QH Scotland on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from Victoria House 28 Novar Road Alness Ross-Shire IV17 0QH Scotland on 22 April 2014 (2 pages) |
13 March 2014 | Notice of winding up order (1 page) |
13 March 2014 | Notice of winding up order (1 page) |
13 March 2014 | Court order notice of winding up (1 page) |
13 March 2014 | Court order notice of winding up (1 page) |
20 January 2014 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 20 January 2014 (1 page) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Edward Gordon on 6 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Edward Gordon on 6 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Edward Gordon on 6 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
6 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
6 March 2007 | Incorporation (21 pages) |
6 March 2007 | Incorporation (21 pages) |