Tain
Ross-Shire
IV19 1DW
Scotland
Director Name | John Mohan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(same day as company formation) |
Role | Exporting Shellfish W/S |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sutherland Crescent Tain Ross-Shire IV19 1DR Scotland |
Secretary Name | Helen McCartney Mohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(same day as company formation) |
Role | Exporting Shellfish W/S |
Correspondence Address | 3 Burgage Drive Tain Rossshire IV19 1DW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Frank Mohan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Exporting Shellfish W/S |
Correspondence Address | 3 Burgage Drive Tain Rossshire IV19 1DW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | Alan Frank Mohan 25.00% Ordinary |
---|---|
1 at £1 | Helen Mccartney Mohan 25.00% Ordinary |
1 at £1 | John Mohan 25.00% Ordinary |
1 at £1 | Karen Mohan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,513 |
Cash | £5,523 |
Current Liabilities | £6,914 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 January 2010 | Director's details changed for John Mohan on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Alan Frank Mohan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Mohan on 6 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Frank Mohan as a director (1 page) |
6 January 2010 | Director's details changed for John Mohan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alan Frank Mohan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alan Frank Mohan on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Termination of appointment of Frank Mohan as a director (1 page) |
12 January 2009 | Director appointed frank mohan (2 pages) |
12 January 2009 | Secretary appointed helen mohan (2 pages) |
12 January 2009 | Director appointed alan mohan (1 page) |
12 January 2009 | Director appointed alan mohan (1 page) |
12 January 2009 | Director appointed john mohan (1 page) |
12 January 2009 | Director appointed frank mohan (2 pages) |
12 January 2009 | Director appointed john mohan (1 page) |
12 January 2009 | Secretary appointed helen mohan (2 pages) |
22 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
16 December 2008 | Incorporation (18 pages) |
16 December 2008 | Incorporation (18 pages) |