Thurso
Caithness
KW14 7DW
Scotland
Secretary Name | Ramona Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 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 | 05 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 | 05 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 | 05 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Derek Morris 50.00% Ordinary |
---|---|
1 at £1 | Ramona Morris 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 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) |
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) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 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) |
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 5 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 5 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) |
12 February 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Annual return made up to 5 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 | 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 5 April 2009 with a full list of shareholders (3 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 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) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 October 2008 | Capitals not rolled up (2 pages) |
9 October 2008 | Capitals not rolled up (2 pages) |
9 October 2008 | Secretary appointed ramona morris (1 page) |
9 October 2008 | Director appointed derek morris (1 page) |
9 October 2008 | Secretary appointed ramona morris (1 page) |
9 October 2008 | Director appointed derek morris (1 page) |
8 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: john lynch 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 C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page) |
16 April 2007 | Secretary 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 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
5 April 2007 | Incorporation (15 pages) |
5 April 2007 | Incorporation (15 pages) |