Tain
Ross-Shire
IV19 1BJ
Scotland
Director Name | Mr William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 Manse Road Nairn Morayshire IV12 4RS Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Director Name | Ms Heather Jayne Gray |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2013) |
Role | Travel Consultant |
Country of Residence | Scotland |
Correspondence Address | 63 Montrose Avenue Auldearn Nairn IV12 5TT Scotland |
Director Name | Ms Heather Jayne Gray |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2013) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Manse Road Nairn IV12 4RW Scotland |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Richard Shewan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£5,810 |
Cash | £18,139 |
Current Liabilities | £23,949 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
4 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 December 2013 | Termination of appointment of Heather Gray as a director (1 page) |
9 December 2013 | Termination of appointment of Heather Gray as a director (1 page) |
9 December 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Termination of appointment of Heather Gray as a director (1 page) |
9 December 2013 | Termination of appointment of Heather Gray as a director (1 page) |
7 October 2013 | Termination of appointment of Heather Gray as a director (1 page) |
7 October 2013 | Termination of appointment of Heather Gray as a director (1 page) |
7 October 2013 | Registered office address changed from 36 Manse Road Nairn IV12 4RW on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 36 Manse Road Nairn IV12 4RW on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Heather Gray as a director (1 page) |
7 October 2013 | Termination of appointment of Heather Gray as a director (1 page) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Ms Heather Jayne Gray on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Ms Heather Jayne Gray on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Richard Anthony Shewan on 28 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Richard Anthony Shewan on 28 November 2012 (2 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Registered office address changed from 63 Montrose Avenue Auldearn Nairnshire IV12 5TT on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 63 Montrose Avenue Auldearn Nairnshire IV12 5TT on 14 November 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 13 September 2011 (3 pages) |
13 September 2011 | Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 13 September 2011 (3 pages) |
6 September 2011 | Director's details changed for Richard Anthony Shewan on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Richard Anthony Shewan on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Appointment of Ms Heather Jayne Gray as a director (2 pages) |
6 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Appointment of Ms Heather Jayne Gray as a director (2 pages) |
6 September 2011 | Director's details changed for Richard Anthony Shewan on 6 September 2011 (2 pages) |
10 March 2011 | Appointment of Ms Heather Jayne Gray as a director (2 pages) |
10 March 2011 | Appointment of Ms Heather Jayne Gray as a director (2 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Director's details changed for Richard Anthony Shewan on 24 July 2010 (2 pages) |
18 January 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
18 January 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
18 January 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Richard Anthony Shewan on 24 July 2010 (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Appointment terminated director william young (1 page) |
3 September 2009 | Appointment terminated secretary steven bain (1 page) |
3 September 2009 | Appointment terminated secretary steven bain (1 page) |
3 September 2009 | Appointment terminated director william young (1 page) |
3 September 2009 | Director appointed richard anthony shewan (1 page) |
3 September 2009 | Director appointed richard anthony shewan (1 page) |
24 July 2009 | Incorporation (15 pages) |
24 July 2009 | Incorporation (15 pages) |