Company NameInverness City Apartments Limited
Company StatusDissolved
Company NumberSC329899
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Michael Brandon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressHeathview
Upper Leachkin
Inverness
IV3 8PN
Scotland
Director NameMr Anthony Alexander Douglas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address54 Maxwell Drive
Inverness
IV3 5EX
Scotland
Director NameMrs Marilyn Watt Rattray
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleConsultant Developer Of Food
Country of ResidenceUnited Kingdom
Correspondence Address1 & 2 Resaurie
Inverness
IV2 7NH
Scotland
Director NamePeter Gordon Rattray
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleRetired Office Worker
Country of ResidenceScotland
Correspondence Address1 & 2 Resaurie
Inverness
IV2 7NH
Scotland
Secretary NameMr Anthony Alexander Douglas
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Maxwell Drive
Inverness
IV3 5EX
Scotland
Secretary NameMrs Marilyn Watt Rattray
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 & 2 Resaurie
Inverness
IV2 7NH
Scotland

Contact

Telephone01463 243431
Telephone regionInverness

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth-£33,414
Current Liabilities£413,533

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(7 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(7 pages)
18 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Director's details changed for Peter Gordon Rattray on 28 August 2010 (2 pages)
17 September 2010Director's details changed for Peter Gordon Rattray on 28 August 2010 (2 pages)
17 September 2010Director's details changed for Mrs Marilyn Watt Rattray on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Mrs Marilyn Watt Rattray on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (5 pages)
15 September 2009Return made up to 28/08/09; full list of members (5 pages)
12 November 2008Return made up to 28/08/08; full list of members (5 pages)
12 November 2008Return made up to 28/08/08; full list of members (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
28 August 2007Incorporation (19 pages)
28 August 2007Incorporation (19 pages)