Thurso
Caithness
KW14 7DW
Scotland
Secretary Name | Ramona Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Frp Advisory Trading Limited, Suite B, 4th Floor Meridian Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2011 |
---|---|
Net Worth | £2,550 |
Cash | £3,990 |
Current Liabilities | £56,176 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 2 April 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 14 May 2021 (overdue) |
29 December 2020 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to C/O Frp Advisory Trading Limited Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 December 2020 (2 pages) |
---|---|
24 December 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
24 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
20 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
25 May 2010 | Director's details changed for Derek John Morris on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Derek John Morris on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Derek John Morris on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Registered office address changed from Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Registered office address changed from Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 August 2008 | Return made up to 02/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 02/04/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: john lynch & co. C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: john lynch & co. C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
2 April 2007 | Incorporation (15 pages) |
2 April 2007 | Incorporation (15 pages) |