Dingwall
IV15 9JP
Scotland
Director Name | Wallace Walter Henry Giles |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hill Street Dingwall IV15 9JP Scotland |
Secretary Name | Alicia Rosemary Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hill Street Dingwall IV15 9JP Scotland |
Telephone | 01349 861195 |
---|---|
Telephone region | Dingwall |
Registered Address | 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
65 at £1 | Wallace Giles 65.00% Ordinary |
---|---|
35 at £1 | Alicia Giles 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,277 |
Cash | £75,136 |
Current Liabilities | £59,797 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
2 April 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ Scotland on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 9 August 2011 (1 page) |
16 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Director's details changed for Alicia Rosemary Giles on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alicia Rosemary Giles on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Wallace Walter Henry Giles on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Wallace Walter Henry Giles on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 21 June 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Incorporation (17 pages) |