Westhill
Inverness
IV2 5DT
Scotland
Director Name | Mr Gary McCrossan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodlands Place Westhill Inverness IV2 5DT Scotland |
Secretary Name | Miss Freya Fiona Scott McCrossan |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ury Cottage Livera Street Evanton Ross-Shire IV16 9XZ 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 |
100 at £1 | Gary Mccrossan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £700 |
Cash | £2,873 |
Current Liabilities | £2,173 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Director's details changed for Miss Fiona Margaret Agnes Macqueen on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Miss Fiona Margaret Agnes Macqueen on 26 September 2013 (2 pages) |
10 September 2013 | Termination of appointment of Gary Mccrossan as a director (1 page) |
10 September 2013 | Termination of appointment of Gary Mccrossan as a director (1 page) |
10 September 2013 | Appointment of Miss Fiona Margaret Agnes Macqueen as a director (2 pages) |
10 September 2013 | Appointment of Miss Fiona Margaret Agnes Macqueen as a director (2 pages) |
9 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
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) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 April 2011 | Termination of appointment of Freya Mccrossan as a secretary (1 page) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Termination of appointment of Freya Mccrossan as a secretary (1 page) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Termination of appointment of Freya Mccrossan as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Freya Mccrossan as a secretary (2 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr Gary Mccrossan on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Gary Mccrossan on 1 January 2010 (2 pages) |
28 April 2010 | Registered office address changed from 28 Woodlands Place Westhill Inverness IV2 5DT on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 28 Woodlands Place Westhill Inverness IV2 5DT on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Gary Mccrossan on 1 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2008 | Secretary's change of particulars / freya fiona scott mccrossan / 08/04/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / freya fiona scott mccrossan / 08/04/2008 (1 page) |
26 March 2008 | Incorporation (18 pages) |
26 March 2008 | Incorporation (18 pages) |