Inverness
Highland
IV2 3DU
Scotland
Director Name | Mr Tobias Leask |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chisholm Stone House Struy Inverness-Shire IV4 7JS Scotland |
Director Name | Mr William Grant Skinner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Fairfield Road Inverness IV3 5QP Scotland |
Registered Address | 27 Castle Street Inverness IV2 3DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (2 pages) |
26 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
12 February 2018 | Notification of Andrea Skinner as a person with significant control on 1 February 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 August 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
25 August 2017 | Administrative restoration application (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
25 August 2017 | Administrative restoration application (3 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 June 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Appointment of Mrs Andrea Hamilton Skinner as a director (2 pages) |
3 December 2013 | Appointment of Mrs Andrea Hamilton Skinner as a director (2 pages) |
21 November 2013 | Termination of appointment of Tobias Leask as a director (1 page) |
21 November 2013 | Termination of appointment of William Skinner as a director (1 page) |
21 November 2013 | Termination of appointment of Tobias Leask as a director (1 page) |
21 November 2013 | Termination of appointment of William Skinner as a director (1 page) |
3 September 2013 | Annual return made up to 19 May 2013 (14 pages) |
3 September 2013 | Annual return made up to 19 May 2013 (14 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 February 2012 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ United Kingdom on 2 February 2012 (1 page) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Mr Tobias Leask on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Tobias Leask on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Tobias Leask on 1 January 2010 (2 pages) |
19 May 2009 | Incorporation (11 pages) |
19 May 2009 | Incorporation (11 pages) |