Onich
Inverness Shire
PH33 6RY
Scotland
Secretary Name | Mrs Mary Manson Michie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 22 March 2022) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Manse Onich Inverness Shire PH33 6RY Scotland |
Director Name | Mr Donald McGillivray Michie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manse Onich Inverness-Shire PH33 6RY Scotland |
Director Name | Gavin Fjortoft |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Construction Foreman |
Correspondence Address | 17 Dubh MacDonald Road Fort William PH33 6JA Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2012) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | telford-construction.co.uk |
---|---|
Telephone | 01855 821202 |
Telephone region | Ballachulish |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,906 |
Cash | £3,620 |
Current Liabilities | £141,974 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 May 2020 | Order of court - dissolution void (1 page) |
---|---|
23 June 2018 | Final Gazette dissolved following liquidation (1 page) |
23 March 2018 | Order of court for early dissolution (1 page) |
1 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
17 August 2015 | Court order notice of winding up (1 page) |
17 August 2015 | Registered office address changed from Old Manse Onich Inverness-Shire PH33 6RY to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 17 August 2015 (2 pages) |
17 August 2015 | Court order notice of winding up (1 page) |
17 August 2015 | Notice of winding up order (1 page) |
17 August 2015 | Registered office address changed from Old Manse Onich Inverness-Shire PH33 6RY to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 17 August 2015 (2 pages) |
17 August 2015 | Notice of winding up order (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
5 February 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
5 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 October 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 17 October 2011 (2 pages) |
8 June 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
8 June 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
30 March 2011 | Appointment of Donald Mcgillivray Michie as a director (3 pages) |
30 March 2011 | Appointment of Donald Mcgillivray Michie as a director (3 pages) |
23 March 2011 | Termination of appointment of Gavin Fjortoft as a director (2 pages) |
23 March 2011 | Termination of appointment of Gavin Fjortoft as a director (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
18 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
18 December 2008 | Secretary appointed mary michie (2 pages) |
18 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
18 December 2008 | Secretary appointed mary michie (2 pages) |
18 December 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
27 December 2007 | Incorporation (17 pages) |
27 December 2007 | Incorporation (17 pages) |