Invergordon
Ross Shire
IV18 0BN
Scotland
Secretary Name | Aneliese Ceri Brandon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 13 Queen Street Invergordon Ross Shire IV18 0BN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 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 | 24 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 |
1 at £1 | Aneliese Ceri Brandon 50.00% Ordinary |
---|---|
1 at £1 | Donnie Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,971 |
Cash | £21,136 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 October 2009 | Return made up to 24/09/09; full list of members (3 pages) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
4 February 2009 | Director's change of particulars / donald mackay / 24/12/2008 (1 page) |
4 February 2009 | Secretary's change of particulars / aneliese brandon / 24/12/2008 (1 page) |
4 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Incorporation (17 pages) |