Alness
Ross-Shire
IV17 0QR
Scotland
Secretary Name | Tracey Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Burnside Alness Ross-Shire IV17 0QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Derek Hynd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,831 |
Cash | £20,294 |
Current Liabilities | £22,125 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 10 Ardross Street Inverness IV3 5NS on 15 September 2016 (2 pages) |
---|---|
15 September 2016 | Notice of winding up order (1 page) |
15 September 2016 | Court order notice of winding up (1 page) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
4 April 2008 | Secretary appointed tracey cameron (2 pages) |
26 March 2008 | Director appointed derek hynd (2 pages) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 March 2008 | Incorporation (17 pages) |