North Kessock
Inverness
IV1 3ZE
Scotland
Secretary Name | Judith Mackay |
---|---|
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Conusg Croft-Na-Creich North Kessock Inverness IV1 3ZE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Kenneth Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,909 |
Cash | £93,198 |
Current Liabilities | £16,960 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Return of final meeting of voluntary winding up (4 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 July 2008 | Director appointed kenneth mackay (1 page) |
30 July 2008 | Director appointed kenneth mackay (1 page) |
25 July 2008 | Company name changed crane & plant training LTD.\certificate issued on 31/07/08 (2 pages) |
25 July 2008 | Company name changed crane & plant training LTD.\certificate issued on 31/07/08 (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Secretary appointed judith mackay (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Secretary appointed judith mackay (1 page) |
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Ad 05/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 June 2008 | Ad 05/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 June 2008 | Incorporation (18 pages) |
5 June 2008 | Incorporation (18 pages) |