Muir Of Ord
Ross Shire
IV6 7QL
Scotland
Director Name | Mr Ian Hart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Director Name | Mr Jeffrey Allan Stewart |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Place Beauly Inverness-Shire IV4 7GB Scotland |
Secretary Name | Mr Ian Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Director Name | Mr Gary Gordon Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Brookfield Culloden Moor Inverness IV2 5GL Scotland |
Director Name | Mr David Maclennan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Juva Wester Muckerinch Tore Muir Of Ord Ross-Shire IV6 7SA 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 |
40 at £1 | Ian Hart 40.00% Ordinary |
---|---|
25 at £1 | Allan Dallas 25.00% Ordinary |
25 at £1 | Jeffrey Allan Stewart 25.00% Ordinary |
10 at £1 | Gary Gordon Grant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,522 |
Cash | £21,410 |
Current Liabilities | £21,957 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 August 2013 | Registered office address changed from C/O Callander Colgan, Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from C/O Callander Colgan, Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland on 19 August 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Appointment of Mr Gary Gordon Grant as a director on 10 February 2012 (2 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Appointment of Mr Gary Gordon Grant as a director on 10 February 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Appointment terminated director david maclennan (1 page) |
16 April 2009 | Appointment terminated director david maclennan (1 page) |
29 September 2008 | Ad 10/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
29 September 2008 | Ad 10/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 September 2008 | Incorporation (18 pages) |
10 September 2008 | Incorporation (18 pages) |