Inverness
Highland
IV2 4HJ
Scotland
Secretary Name | Catherine Jane Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Cauldeen Road Inverness Highland IV2 4HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | George Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,069 |
Cash | £24,540 |
Current Liabilities | £17,471 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | Voluntary strike-off action has been suspended (1 page) |
20 February 2015 | Voluntary strike-off action has been suspended (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
16 April 2008 | Director appointed george fleming (2 pages) |
16 April 2008 | Secretary appointed catherine jane fleming (2 pages) |
16 April 2008 | Secretary appointed catherine jane fleming (2 pages) |
16 April 2008 | Director appointed george fleming (2 pages) |
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Incorporation (17 pages) |