Inverness
IV2 3EA
Scotland
Secretary Name | Tania Korad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Castle Street Inverness IV2 3EA Scotland |
Director Name | Mr Stewart John Gilmour |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balwearie Road Kirkcaldy KY2 5LT Scotland |
Website | www.rougeboutiques.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 262434 |
Telephone region | Inverness |
Registered Address | 71 Castle Street Inverness IV2 3EA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2013 |
---|---|
Net Worth | £12,554 |
Cash | £100 |
Current Liabilities | £49,605 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED to 71 Castle Street Inverness IV2 3EA on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Secretary's details changed for Tania Korad on 10 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 15 Balwearie Road Kirkcaldy KY2 5LT on 24 January 2013 (1 page) |
24 January 2013 | Secretary's details changed for Tania Korad on 10 January 2013 (1 page) |
24 January 2013 | Director's details changed for Tania Korad on 10 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Registered office address changed from 15 Balwearie Road Kirkcaldy KY2 5LT on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Tania Korad on 10 January 2013 (2 pages) |
7 November 2012 | Termination of appointment of Stewart Gilmour as a director (1 page) |
7 November 2012 | Termination of appointment of Stewart Gilmour as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Director's details changed for Tania Korad on 3 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Tania Korad on 3 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Tania Korad on 3 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 January 2008 | Incorporation (18 pages) |
4 January 2008 | Incorporation (18 pages) |