Kyle Of Lochalsh
IV40 8BL
Scotland
Director Name | Mrs Siobhan Mary Stewart |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 March 2018) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | Creag-Glas 8 Church Street Halkirk Caithness KW12 6YD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH 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 |
1 at £1 | Mrs Siobhan Mary Stewart 50.00% Ordinary |
---|---|
1 at £1 | William Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,733 |
Cash | £48,292 |
Current Liabilities | £38,559 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Appointment of Mrs Siobhan Mary Stewart as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2010 (17 pages) |
27 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2011 (17 pages) |
27 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (17 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders
|
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders
|
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
26 June 2008 | Director appointed william james fraser stewart (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 June 2008 | Incorporation (18 pages) |