Alness
Ross-Shire
IV17 0QQ
Scotland
Secretary Name | Mrs Elaine Hatch |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Novar Road Alness Ross-Shire IV17 0QQ Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher Hatch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,587 |
Cash | £2,584 |
Current Liabilities | £42,361 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2022 | Final account prior to dissolution in a winding-up by the court (12 pages) |
10 January 2017 | Court order notice of winding up (1 page) |
10 January 2017 | Notice of winding up order (1 page) |
10 January 2017 | Registered office address changed from 13 Novar Road Alness Ross-Shire IV17 0QQ to 10 Ardross Street Inverness IV3 5NS on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 13 Novar Road Alness Ross-Shire IV17 0QQ to 10 Ardross Street Inverness IV3 5NS on 10 January 2017 (2 pages) |
10 January 2017 | Notice of winding up order (1 page) |
10 January 2017 | Court order notice of winding up (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 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) |
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 October 2014 | Termination of appointment of Elaine Hatch as a secretary on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Elaine Hatch as a secretary on 17 October 2014 (1 page) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Director's details changed for Mr Christopher Hatch on 24 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Christopher Hatch on 24 August 2010 (2 pages) |
7 January 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Incorporation (18 pages) |
24 August 2009 | Incorporation (18 pages) |