Tain
Ross-Shire
IV19 1HP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH 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 | James William Hannah 50.00% Ordinary |
---|---|
1 at £1 | Vadna Hannah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416 |
Cash | £277 |
Current Liabilities | £18,823 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
9 September 2009 | Director appointed james william hannah (2 pages) |
20 August 2009 | Resolutions
|
19 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 August 2009 | Appointment terminated director stephen mabbott (1 page) |
14 August 2009 | Incorporation (18 pages) |