Evanton
Ross Shire
IV16 9XH
Scotland
Secretary Name | Cheryll Catherine Elizabeth McCrossan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 3 Gunport Cottages Evanton Ross Shire IV16 9XH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
80 at £1 | Francis Murdo Morrison Mccrossan 80.00% Ordinary |
---|---|
20 at £1 | Cheryll Catherine Elizabeth Mccrossan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £583 |
Current Liabilities | £1,591 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Francis Murdo Morrison Mccrossan on 17 December 2009 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
7 February 2008 | Ad 03/01/08-03/01/08 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 December 2007 | Incorporation (17 pages) |