Lybster
Caithness
KW3 6BX
Scotland
Director Name | Donald Magnus Miller |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 December 2018) |
Role | Open Reach Eng. |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Main Street Lybster Caithness KW3 6BJ Scotland |
Director Name | George Duncan Sinclair |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 December 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Nottingham Mains Latheron Caithness KW5 6DG Scotland |
Director Name | Margaret Rosemary Sinclair |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clachan Midclyth Lybster Caithness KW3 6BA Scotland |
Director Name | Colin Alexander Sutherland |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Caberfeidhland Hallow Latheron Caithness KW5 6DQ Scotland |
Director Name | Mrs Helen Theresa Budge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 December 2018) |
Role | Engineer/Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigie House Midclyth Lybster Caithness KW3 6BA Scotland |
Director Name | Mr Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Aldersyde Gairlochy Spean Bridge Inverness-Shire PH34 4EQ Scotland |
Director Name | Fergus Marshall Bowman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 November 2015) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Quatre Bras Lybster Caithness KW3 6BN Scotland |
Director Name | Mr David William Gunn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2016) |
Role | Civil Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Churchhill House Latheron Caithness KW5 6DL Scotland |
Secretary Name | Fergus Marshall Bowman |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2009(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 November 2015) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Quatre Bras Lybster Caithness KW3 6BN Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Secretary Name | Macphee And Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Registered Address | Swiney Lybster Caithness KW3 6BT Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of David William Gunn as a director on 14 November 2016 (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Fergus Marshall Bowman as a director on 18 November 2015 (1 page) |
14 July 2016 | Annual return made up to 18 June 2016 no member list (6 pages) |
14 July 2016 | Termination of appointment of Fergus Marshall Bowman as a secretary on 18 November 2015 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 18 June 2015 no member list (10 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 18 June 2014 no member list (10 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 no member list (10 pages) |
18 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 18 June 2012 no member list (10 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
29 February 2012 | Registered office address changed from C/O Mr David Gunn Churchill House Latheron Latheron Caithness KW5 6DL Scotland on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 29 February 2012 (1 page) |
13 December 2011 | Appointment of Mrs Helen Budge as a director (2 pages) |
11 July 2011 | Annual return made up to 18 June 2011 no member list (9 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 October 2010 | Director's details changed for James Farquhar Macgregor on 18 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Colin Alexander Sutherland on 18 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Margaret Rosemary Sinclair on 18 June 2010 (2 pages) |
6 October 2010 | Director's details changed for George Duncan Sinclair on 18 June 2010 (2 pages) |
6 October 2010 | Annual return made up to 18 June 2010 no member list (9 pages) |
6 October 2010 | Director's details changed for Donald Magnus Miller on 18 June 2010 (2 pages) |
24 June 2009 | Director appointed margaret rosemary sinclair (2 pages) |
24 June 2009 | Director appointed colin sutherland (2 pages) |
24 June 2009 | Director appointed george duncan sinclair (2 pages) |
24 June 2009 | Director appointed david william gunn (2 pages) |
24 June 2009 | Director and secretary appointed fergus marshall bowman (2 pages) |
24 June 2009 | Director appointed james farquhar macgregor (2 pages) |
24 June 2009 | Appointment terminated secretary macphee and partners (1 page) |
24 June 2009 | Director appointed donald magnus miller (2 pages) |
24 June 2009 | Appointment terminated director macphee nominees LIMITED (1 page) |
24 June 2009 | Appointment terminated director jonathan bell (1 page) |
18 June 2009 | Incorporation (25 pages) |