Upper Leachkin
Inverness
IV3 8PN
Scotland
Director Name | Mr Anthony Alexander Douglas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 54 Maxwell Drive Inverness IV3 5EX Scotland |
Director Name | Mrs Marilyn Watt Rattray |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Consultant Developer Of Food |
Country of Residence | United Kingdom |
Correspondence Address | 1 & 2 Resaurie Inverness IV2 7NH Scotland |
Director Name | Peter Gordon Rattray |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Retired Office Worker |
Country of Residence | Scotland |
Correspondence Address | 1 & 2 Resaurie Inverness IV2 7NH Scotland |
Secretary Name | Mr Anthony Alexander Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Maxwell Drive Inverness IV3 5EX Scotland |
Secretary Name | Mrs Marilyn Watt Rattray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 & 2 Resaurie Inverness IV2 7NH Scotland |
Telephone | 01463 243431 |
---|---|
Telephone region | Inverness |
Registered Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£33,414 |
Current Liabilities | £413,533 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
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 compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
18 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Director's details changed for Peter Gordon Rattray on 28 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Peter Gordon Rattray on 28 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Marilyn Watt Rattray on 28 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Mrs Marilyn Watt Rattray on 28 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
12 November 2008 | Return made up to 28/08/08; full list of members (5 pages) |
12 November 2008 | Return made up to 28/08/08; full list of members (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
28 August 2007 | Incorporation (19 pages) |
28 August 2007 | Incorporation (19 pages) |