Fearn
Tain
Ross Shire
IV20 1TB
Scotland
Director Name | Mr Angus James Macaulay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Surveyors |
Country of Residence | Scotland |
Correspondence Address | Byeways Hilton Of Cadboll Tain Ross-Shire IV20 1XP Scotland |
Director Name | Mr Mark John Stevenson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Surveyors |
Country of Residence | Scotland |
Correspondence Address | The Paddock Braefindon Road Culbokie Ross-Shire IV7 8JY Scotland |
Secretary Name | Mr Angus James Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Surveyors |
Country of Residence | Scotland |
Correspondence Address | Byeways Hilton Of Cadboll Tain Ross-Shire IV20 1XP Scotland |
Director Name | Ewen Jack Mann |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Midoxgate House Fearn Tain Ross-Shire IV20 1RP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.highlandcross.co.uk |
---|
Registered Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,773 |
Cash | £48,670 |
Current Liabilities | £23,313 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Change of details for Mr Angus James Macaulay as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Change of details for Mr Mark John Stevenson as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 March 2018 | Change of details for Mr Nicholas Emery Lawton as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Redwood 19 Culduthel Road Inverness IV2 4AA on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Redwood 19 Culduthel Road Inverness IV2 4AA on 9 December 2015 (1 page) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Termination of appointment of Ewen Jack Mann as a director on 14 March 2014 (1 page) |
26 November 2014 | Termination of appointment of Ewen Jack Mann as a director on 14 March 2014 (1 page) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 March 2010 | Director's details changed for Mark John Stevenson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mark John Stevenson on 16 March 2010 (2 pages) |
11 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
15 April 2008 | Director appointed ewen jack mann (2 pages) |
15 April 2008 | Director appointed ewen jack mann (2 pages) |
2 April 2008 | Director appointed mark john stevenson (1 page) |
2 April 2008 | Director and secretary appointed angus james macaulay (2 pages) |
2 April 2008 | Director appointed nicholas emery lawton (1 page) |
2 April 2008 | Director and secretary appointed angus james macaulay (2 pages) |
2 April 2008 | Director appointed nicholas emery lawton (1 page) |
2 April 2008 | Director appointed mark john stevenson (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
18 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 March 2008 | Incorporation (17 pages) |
12 March 2008 | Incorporation (17 pages) |