Nairn
Morayshire
IV12 5BW
Scotland
Director Name | Mrs Pauline Mary Ross |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 October 2016) |
Role | Programmer |
Country of Residence | Scotland |
Correspondence Address | 18 Sutors Gate Nairn Morayshire IV12 5BW Scotland |
Secretary Name | Mrs Pauline Mary Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 October 2016) |
Role | Programmer |
Country of Residence | Scotland |
Correspondence Address | 18 Sutors Gate Nairn Morayshire IV12 5BW Scotland |
Director Name | Mr William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 Manse Road Nairn Morayshire IV12 4RS Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Website | rpc.eclipse.co.uk |
---|
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr James Galloway Ross 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pauline Mary Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,504 |
Cash | £296,732 |
Current Liabilities | £13,249 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2016 | Final Gazette dissolved following liquidation (1 page) |
6 July 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 July 2016 | Return of final meeting of voluntary winding up (3 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 November 2009 | Director's details changed for Pauline Mary Ross on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr James Galloway Ross on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr James Galloway Ross on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Pauline Mary Ross on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / james ross / 12/12/2008 (1 page) |
12 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / james ross / 12/12/2008 (1 page) |
12 December 2008 | Director and secretary's change of particulars / pauline ross / 12/12/2008 (1 page) |
12 December 2008 | Director and secretary's change of particulars / pauline ross / 12/12/2008 (1 page) |
14 April 2008 | Ad 03/04/08-03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 April 2008 | Ad 03/04/08-03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed;new director appointed (1 page) |
12 December 2007 | New secretary appointed;new director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
11 December 2007 | Company name changed headstand LIMITED\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed headstand LIMITED\certificate issued on 11/12/07 (2 pages) |
22 November 2007 | Incorporation (14 pages) |
22 November 2007 | Incorporation (14 pages) |