Company NameTatra Highland Rope Access & Inspection Ltd.
Company StatusDissolved
Company NumberSC340726
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSebastian Maciej Wyslouch
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleRope Access Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Lamington Street
Tain
Ross-Shire
IV19 1AA
Scotland
Secretary NameCampbell Greig Fraser
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleHotel Manager
Correspondence Address10 Lamington Street
Tain
Ross-Shire
IV19 1AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,391
Cash£11,198
Current Liabilities£9,807

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages)
25 April 2016Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages)
22 April 2016Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 February 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 10 Ardross Street Inverness IV3 5NS on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 10 Ardross Street Inverness IV3 5NS on 12 February 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Termination of appointment of Campbell Greig Fraser as a secretary on 31 December 2013 (1 page)
17 December 2014Termination of appointment of Campbell Greig Fraser as a secretary on 31 December 2013 (1 page)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
11 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
6 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
21 May 2009Return made up to 03/04/09; full list of members (3 pages)
21 May 2009Return made up to 03/04/09; full list of members (3 pages)
29 April 2008Director appointed sebastian maciej wyslouch (2 pages)
29 April 2008Director appointed sebastian maciej wyslouch (2 pages)
22 April 2008Secretary appointed campbell greig fraser (2 pages)
22 April 2008Secretary appointed campbell greig fraser (2 pages)
9 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
9 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 April 2008Appointment terminated secretary brian reid LTD. (1 page)
9 April 2008Appointment terminated secretary brian reid LTD. (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)