Inver
Tain
Ross-Shire
IV20 1RZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Allison Robertson Eccleson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2011) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sutherland Crescent Tain Ross-Shire IV19 1DR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Craig Eccleson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,704 |
Net Worth | £34,157 |
Cash | £8,634 |
Current Liabilities | £10,299 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Director's details changed for Craig John Eccleson on 1 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Craig John Eccleson on 1 January 2014 (2 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Termination of appointment of Allison Eccleson as a director (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Allison Robertson Eccleson on 24 July 2010 (2 pages) |
18 May 2010 | Appointment of Craig John Eccleson as a director (3 pages) |
5 August 2009 | Director appointed allison robertson eccleson (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from stephen mabbott associates 14 mitchell lane glasgow G5 9TW (1 page) |
4 August 2009 | Appointment terminated director stephen mabbott (1 page) |
4 August 2009 | Resolutions
|
4 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 July 2009 | Incorporation (18 pages) |