Company NameNess Properties Ltd
Company StatusDissolved
Company NumberSC359913
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Andrea Hamilton Skinner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Castle St
Inverness
Highland
IV2 3DU
Scotland
Director NameMr Tobias Leask
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChisholm Stone House
Struy
Inverness-Shire
IV4 7JS
Scotland
Director NameMr William Grant Skinner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Fairfield Road
Inverness
IV3 5QP
Scotland

Location

Registered Address27 Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (2 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
12 February 2018Notification of Andrea Skinner as a person with significant control on 1 February 2017 (2 pages)
25 August 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 August 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 August 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
25 August 2017Administrative restoration application (3 pages)
25 August 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
25 August 2017Administrative restoration application (3 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(3 pages)
28 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(3 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Appointment of Mrs Andrea Hamilton Skinner as a director (2 pages)
3 December 2013Appointment of Mrs Andrea Hamilton Skinner as a director (2 pages)
21 November 2013Termination of appointment of Tobias Leask as a director (1 page)
21 November 2013Termination of appointment of William Skinner as a director (1 page)
21 November 2013Termination of appointment of Tobias Leask as a director (1 page)
21 November 2013Termination of appointment of William Skinner as a director (1 page)
3 September 2013Annual return made up to 19 May 2013 (14 pages)
3 September 2013Annual return made up to 19 May 2013 (14 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 February 2012Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ United Kingdom on 2 February 2012 (1 page)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 June 2010Director's details changed for Mr Tobias Leask on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Tobias Leask on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Tobias Leask on 1 January 2010 (2 pages)
19 May 2009Incorporation (11 pages)
19 May 2009Incorporation (11 pages)