Nairn
IV12 5PF
Scotland
Director Name | Mrs Helen Brown |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 20 Table Road Nairn IV12 5PF Scotland |
Secretary Name | Mr Derek Stephen Brown |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Table Road Nairn IV12 5PF Scotland |
Registered Address | 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Derek Stephen Brown 50.00% Ordinary |
---|---|
1 at £1 | Helen Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,955 |
Cash | £29,443 |
Current Liabilities | £26,181 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2022 | Application to strike the company off the register (1 page) |
6 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
9 August 2019 | Notification of Helen Brown as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 February 2012 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Registered office address changed from Graeme M Fraser & Co 12 High Street Nairn Nairnshire IV12 5NS on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Graeme M Fraser & Co 12 High Street Nairn Nairnshire IV12 5NS on 18 January 2012 (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Secretary's details changed for Mr Derek Stephen Brown on 1 October 2009 (1 page) |
22 December 2010 | Secretary's details changed for Mr Derek Stephen Brown on 1 October 2009 (1 page) |
22 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Derek Stephen Brown on 1 October 2009 (2 pages) |
22 December 2010 | Director's details changed for Helen Brown on 1 October 2009 (2 pages) |
22 December 2010 | Secretary's details changed for Mr Derek Stephen Brown on 1 October 2009 (1 page) |
22 December 2010 | Director's details changed for Helen Brown on 1 October 2009 (2 pages) |
22 December 2010 | Director's details changed for Helen Brown on 1 October 2009 (2 pages) |
22 December 2010 | Director's details changed for Derek Stephen Brown on 1 October 2009 (2 pages) |
22 December 2010 | Director's details changed for Derek Stephen Brown on 1 October 2009 (2 pages) |
22 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
17 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
10 October 2007 | Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 20 table road nairn IV12 5PF (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 20 table road nairn IV12 5PF (1 page) |
10 October 2007 | Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2007 | Incorporation (14 pages) |
15 August 2007 | Incorporation (14 pages) |