Nairn
Inverness
IV12 4HA
Scotland
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Alasdair Iain McGill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Craigshannoch Inverurie Aberdeenshire AB51 4LL Scotland |
Director Name | Mr Brian Watson Sherret |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigroyston Lodge 12 Cawdor Street Nairn Morayshire IV12 4QS Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
300 at £1 | Ian Sutherland Mccook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £227,750 |
Gross Profit | £15,162 |
Net Worth | -£27,697 |
Current Liabilities | £398,815 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Notice of automatic end of Administration (12 pages) |
20 February 2014 | Notice of automatic end of Administration (12 pages) |
20 February 2014 | Administrator's progress report (12 pages) |
20 February 2014 | Administrator's progress report (12 pages) |
12 September 2013 | Administrator's progress report (14 pages) |
12 September 2013 | Administrator's progress report (14 pages) |
25 July 2013 | Notice of extension of period of Administration (1 page) |
25 July 2013 | Notice of extension of period of Administration (1 page) |
5 June 2013 | Administrator's progress report (13 pages) |
5 June 2013 | Administrator's progress report (13 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
26 February 2013 | Administrator's progress report (12 pages) |
26 February 2013 | Administrator's progress report (12 pages) |
30 October 2012 | Statement of administrator's deemed proposal (1 page) |
30 October 2012 | Statement of administrator's deemed proposal (1 page) |
22 October 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
22 October 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
12 October 2012 | Statement of administrator's proposal (23 pages) |
12 October 2012 | Statement of administrator's proposal (23 pages) |
3 September 2012 | Appointment of an administrator (6 pages) |
3 September 2012 | Appointment of an administrator (6 pages) |
21 August 2012 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 21 August 2012 (2 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Clp Secretaries Limited on 23 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Clp Secretaries Limited on 23 March 2010 (2 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Appointment terminated director brian sherret (1 page) |
23 October 2008 | Appointment terminated director brian sherret (1 page) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Alterations to a floating charge (5 pages) |
21 December 2007 | Alterations to a floating charge (5 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Alterations to a floating charge (5 pages) |
23 November 2007 | Alterations to a floating charge (5 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Director resigned (2 pages) |
15 August 2007 | Director resigned (2 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Ad 02/04/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 April 2007 | Ad 02/04/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (62 pages) |
23 March 2007 | Incorporation (62 pages) |