Inverness
Highland
IV2 5HN
Scotland
Director Name | Michael David Grant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodgrove Crescent Inverness Inverness Shire IV2 5HN Scotland |
Secretary Name | Donald Allan Mackintosh McLucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Old Edinburgh Road Inverness IV2 3HT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 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 | Hiways LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Compulsory strike-off action has been suspended (1 page) |
6 February 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
17 May 2012 | Registered office address changed from C/O Donald a M Mclucas 3Rd Floor Albyn House Union Street Inverness IV1 1QA Scotland on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from C/O Donald a M Mclucas 3Rd Floor Albyn House Union Street Inverness IV1 1QA Scotland on 17 May 2012 (1 page) |
3 February 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
3 February 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Mrs Heather Eleanor Grant on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Heather Eleanor Grant on 23 June 2011 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 September 2010 | Registered office address changed from C/O C/O Innes & Mackay Limited Kintail House Beechwood Business Park Inverness Highland IV2 3BW on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from C/O C/O Innes & Mackay Limited Kintail House Beechwood Business Park Inverness Highland IV2 3BW on 17 September 2010 (1 page) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
14 June 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 March 2010 | Termination of appointment of Donald Mclucas as a secretary (1 page) |
17 March 2010 | Registered office address changed from Albyn House, 37a Union Street Inverness Highland IV1 1QA on 17 March 2010 (1 page) |
17 March 2010 | Termination of appointment of Michael Grant as a director (1 page) |
17 March 2010 | Termination of appointment of Michael Grant as a director (1 page) |
17 March 2010 | Appointment of Mrs Heather Eleanor Grant as a director (2 pages) |
17 March 2010 | Registered office address changed from Albyn House, 37a Union Street Inverness Highland IV1 1QA on 17 March 2010 (1 page) |
17 March 2010 | Appointment of Mrs Heather Eleanor Grant as a director (2 pages) |
17 March 2010 | Termination of appointment of Donald Mclucas as a secretary (1 page) |
20 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
22 June 2007 | Incorporation (9 pages) |
22 June 2007 | Incorporation (9 pages) |