Invergordon
Ross-Shire
IV18 0DS
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Luke Bernard Stoltman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,794 |
Cash | £41,053 |
Current Liabilities | £12,259 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Luke Bernard Stoltman on 18 September 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
12 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
6 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
22 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
20 May 2008 | Director appointed luke bernard stoltman (1 page) |
14 May 2008 | Resolutions
|
7 May 2008 | Company name changed rayburn LIMITED\certificate issued on 12/05/08 (2 pages) |
23 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 September 2007 | Incorporation (17 pages) |