Inverlochy
Fort William
Inverness-Shire
PH33 6NA
Scotland
Director Name | Mr John Rosie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ronaldsvoe Achintore Road Fort William Inverness Shire PH33 6RW Scotland |
Secretary Name | Mr Simon John Hegarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 January 2016) |
Role | Panel Beater |
Country of Residence | Scotland |
Correspondence Address | 30 Abrach Road Inverlochy Fort William Inverness-Shire PH33 6NA Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness Shire PH33 6BL Scotland |
Registered Address | Unit 5a Ben Nevis Industrial Estate Claggan Fort William Inverness-Shire PH33 6PR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
50 at £1 | John Rosie 50.00% Ordinary B |
---|---|
50 at £1 | Simon Hegarty 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,503 |
Cash | £7,251 |
Current Liabilities | £7,773 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2015 | Voluntary strike-off action has been suspended (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Satisfaction of charge 4 in full (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 September 2011 | Alterations to floating charge 4 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 October 2010 | Registered office address changed from C/O Simon Hegarty Unit 5a Ben Nevis Industrial Estate Claggan Fort William Inverness-Shire PH33 6PR Scotland on 8 October 2010 (1 page) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Registered office address changed from C/O Simon Hegarty Unit 5a Ben Nevis Industrial Estate Claggan Fort William Inverness-Shire PH33 6PR Scotland on 8 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Simon John Hegarty on 9 June 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Simon John Hegarty on 9 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Simon John Hegarty on 9 June 2010 (3 pages) |
7 October 2010 | Director's details changed for Simon John Hegarty on 9 June 2010 (3 pages) |
4 October 2010 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 4 October 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 February 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
20 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 October 2008 | Director and secretary's change of particulars / simon hegarty / 12/09/2008 (1 page) |
29 January 2008 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (4 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Ad 27/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2007 | Incorporation (26 pages) |