Nairn
IV12 4NL
Scotland
Director Name | John Thomas Stewart McGuinness |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 62 Society Street Fisherton Nairn Inverness-Shire IV12 4NL Scotland |
Secretary Name | Audrey Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyvis View Black Park Muirtown Inverness Highland IV3 8QZ Scotland |
Director Name | Audrey Angus |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2009) |
Role | Scaffolder |
Correspondence Address | Wyvis View Black Park Muirtown Inverness Highland IV3 8QZ Scotland |
Secretary Name | Mr John Thomas Stewart McGuiness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2011) |
Role | Scaffolder |
Correspondence Address | 62 Society Street Nairn Morayshire IV12 4NL Scotland |
Director Name | Mr John Thomas Stewart McGuiness |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2011) |
Role | Scaffolder |
Correspondence Address | 62 Society Street Nairn Morayshire IV12 4NL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | Audrey Angus 50.00% Ordinary |
---|---|
1 at 1 | John Mcguinness 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Notice of final meeting of creditors (3 pages) |
10 February 2014 | Registered office address changed from 62 Society Street Fishertown Nairn Moray IV12 4NL on 10 February 2014 (2 pages) |
16 January 2014 | Court order notice of winding up (1 page) |
16 January 2014 | Notice of winding up order (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Appointment of Mrs Belinda Angus as a director on 29 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of John Thomas Stewart Mcguiness as a secretary on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of John Thomas Stewart Mcguiness as a director on 29 November 2011 (1 page) |
25 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from wyvis view blackpark inverness highland IV3 8PN (1 page) |
23 April 2009 | Appointment terminated director audrey angus (1 page) |
23 April 2009 | Director appointed mr john mcguiness (1 page) |
29 January 2009 | Return made up to 21/05/08; full list of members (3 pages) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Secretary resigned (1 page) |
27 June 2007 | Director's particulars changed (2 pages) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: wyvis view blackpark inverness IV3 8PW (1 page) |
19 June 2007 | Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (9 pages) |