Nairn
Inverness
IV12 4NL
Scotland
Secretary Name | Mr Scot Howden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 January 2016) |
Role | Welding Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 57a Society Street Nairn Inverness IV12 4NL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park 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 |
2 at £1 | Scot Howden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293 |
Current Liabilities | £37,955 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Scot Howden on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Scot Howden on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Scot Howden on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Scot Howden on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
30 January 2009 | Director and secretary appointed scot howden (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Registered office changed on 23/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
23 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 January 2009 | Appointment terminated director stephen mabbott (1 page) |
7 January 2009 | Incorporation (17 pages) |