Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director Name | Mr Tristram Charles Woolston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Cannich Beauly Inverness Shire IV4 7LT Scotland |
Secretary Name | Mrs Anne Mary Woolston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Cannich Beauly Inverness Shire IV4 7LT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 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 | 06 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Old Mill Cannich Inverness-Shire IV4 7LT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Aird and Loch Ness |
1 at £1 | Anne Mary Woolston-treasure 50.00% Ordinary |
---|---|
1 at £1 | Tristram Charles Woolston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,643 |
Cash | £34 |
Current Liabilities | £9,677 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Director's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Secretary's details changed for Anne Mary Woolston-Treasure on 19 May 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 May 2010 | Director's details changed for Anne Mary Woolston-Treasure on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Anne Mary Woolston-Treasure on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Anne Mary Woolston-Treasure on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Tristram Charles Woolston on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Tristram Charles Woolston on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Tristram Charles Woolston on 6 May 2010 (2 pages) |
26 June 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
26 June 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
14 May 2009 | Director appointed tristram charles woolston (2 pages) |
14 May 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2009 | Director and secretary appointed anne mary woolston (2 pages) |
14 May 2009 | Director appointed tristram charles woolston (2 pages) |
14 May 2009 | Director and secretary appointed anne mary woolston (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2009 | Incorporation (18 pages) |
6 May 2009 | Incorporation (18 pages) |