Nairn
Nairnshire
IV12 4AU
Scotland
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Amanda Martin 50.00% Ordinary |
---|---|
50 at £1 | Colin George Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,588 |
Cash | £167,665 |
Current Liabilities | £11,847 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2023 | Final account prior to dissolution in MVL (final account attached) (5 pages) |
7 July 2021 | Registered office address changed from Kintra Beaconhill Road Milltimber Aberdeen AB13 0JR Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 7 July 2021 (2 pages) |
7 July 2021 | Resolutions
|
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
11 June 2021 | Cessation of Amanda Rachel Martin as a person with significant control on 11 June 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
3 September 2018 | Notification of Amanda Martin as a person with significant control on 3 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Mr Colin George Martin on 3 September 2018 (2 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Kintra Beaconhill Road Milltimber Aberdeen AB13 0JR on 23 February 2018 (1 page) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages) |
19 August 2013 | Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 September 2011 | Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Colin George Martin on 28 September 2011 (2 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Mr Colin George Martin on 13 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Colin George Martin on 13 August 2010 (2 pages) |
13 August 2009 | Incorporation (19 pages) |
13 August 2009 | Incorporation (19 pages) |