Tain
Ross-Shire
IV19 1AA
Scotland
Secretary Name | Campbell Greig Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | 10 Lamington Street Tain Ross-Shire IV19 1AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,391 |
Cash | £11,198 |
Current Liabilities | £9,807 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages) |
25 April 2016 | Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages) |
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages) |
22 April 2016 | Director's details changed for Sebastian Maciej Wyslouch on 6 April 2014 (2 pages) |
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 February 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Termination of appointment of Campbell Greig Fraser as a secretary on 31 December 2013 (1 page) |
17 December 2014 | Termination of appointment of Campbell Greig Fraser as a secretary on 31 December 2013 (1 page) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 April 2008 | Director appointed sebastian maciej wyslouch (2 pages) |
29 April 2008 | Director appointed sebastian maciej wyslouch (2 pages) |
22 April 2008 | Secretary appointed campbell greig fraser (2 pages) |
22 April 2008 | Secretary appointed campbell greig fraser (2 pages) |
9 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
9 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 April 2008 | Resolutions
|
3 April 2008 | Incorporation (17 pages) |
3 April 2008 | Incorporation (17 pages) |