Spittal
Wick
KW1 5XS
Scotland
Secretary Name | Margaret McConnach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Threipland Place Spittal Wick KW1 5XS Scotland |
Director Name | John Ross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | Leigharren 7 Russell Street Lybster KW3 6AG Scotland |
Website | caithnessbiscuits.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01847 808150 |
Telephone region | Thurso / Tongue |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Stewart Alexander Mcconach 75.00% Ordinary |
---|---|
25 at £1 | Jennifer Maclean 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,298 |
Cash | £6 |
Current Liabilities | £124,079 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 March 2010 | Delivered on: 1 April 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 June 2016 | Notice of winding up order (1 page) |
---|---|
13 June 2016 | Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland to 10 Ardross Street Inverness IV3 5NS on 13 June 2016 (2 pages) |
13 June 2016 | Court order notice of winding up (1 page) |
26 May 2016 | Appointment of a provisional liquidator (2 pages) |
18 May 2016 | Registered office address changed from Lower Dunbeath House Forss Business & Technology Park Thurso Caithness KW14 7UZ to Robertson House Shore Street Inverness IV1 1NF on 18 May 2016 (1 page) |
18 May 2016 | Resolutions
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of John Ross as a director (1 page) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 November 2011 | Termination of appointment of John Ross as a director (1 page) |
29 September 2011 | Alterations to floating charge 2 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from C/O Caithness Biscuits Ltd Lower Dunbeath House Forss Business & Technology Park Thurso KW14 7UZ Highland KW14 7UZ Scotland on 16 July 2010 (1 page) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Registered office address changed from the Biscuit House Airport Industrial Estate Wick KW1 4QS on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from the Biscuit House Airport Industrial Estate Wick KW1 4QS on 5 March 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 June 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
8 May 2007 | Incorporation (18 pages) |