Company NameDornoch Stores Limited
Company StatusDissolved
Company NumberSC329040
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSandra Elizabeth Darwen Bradbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(same day as company formation)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence AddressSpar Foodmarket
Dornoch
Sutherland
IV25 3SN
Scotland
Director NameMr Francis Hirst
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(same day as company formation)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence AddressSpar Foodmarket
Dornoch
Sutherland
IV25 3SN
Scotland
Secretary NameMr Francis Hirst
NationalityBritish
StatusClosed
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpar Foodmarket
Dornoch
Sutherland
IV25 3SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Green House
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Francis Hirst
50.00%
Ordinary
1 at £1Sandra Elizabeth Darwen Bradbury
50.00%
Ordinary

Financials

Year2014
Net Worth£80,366
Cash£67,920
Current Liabilities£41,522

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

4 October 2007Delivered on: 17 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
28 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 December 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to The Green House Beechwood Park North Inverness IV2 3BL on 16 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Registered office address changed from 7 Ardross Street Inverness IV3 5PL to C/O Wright Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 15 August 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
25 November 2013Registered office address changed from 5 Longman Road Inverness IV1 1RY on 25 November 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Francis Hirst on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Francis Hirst on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Sandra Elizabeth Darwen Bradbury on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Sandra Elizabeth Darwen Bradbury on 8 August 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 08/08/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Partic of mort/charge * (3 pages)
11 September 2007Ad 28/08/07-28/08/07 £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2007Director resigned (1 page)
9 August 2007Incorporation (17 pages)