Golspie
Sutherland
KW10 6JR
Scotland
Director Name | Mr William MacDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fraser Street Golspie Sutherland KW10 6JR Scotland |
Secretary Name | Mrs Sheila MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fraser Street Golspie Sutherland KW10 6JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Sheila Macdonald 50.00% Ordinary |
---|---|
1 at £1 | William Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £164,184 |
Gross Profit | £84,715 |
Net Worth | -£40,443 |
Cash | £7,204 |
Current Liabilities | £57,402 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (2 pages) |
8 April 2014 | Application to strike the company off the register (2 pages) |
23 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
23 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
23 September 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
23 September 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Sheila Macdonald on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William Macdonald on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Sheila Macdonald on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William Macdonald on 27 March 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 April 2008 | Ad 27/03/08-27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 April 2008 | Director appointed william macdonald (2 pages) |
21 April 2008 | Ad 27/03/08-27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 April 2008 | Director appointed william macdonald (2 pages) |
21 April 2008 | Director and secretary appointed sheila macdonald (2 pages) |
21 April 2008 | Director and secretary appointed sheila macdonald (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
5 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2008 | Incorporation (17 pages) |
27 March 2008 | Incorporation (17 pages) |