Invergordon
Ross-Shire
IV18 0AL
Scotland
Director Name | Mr Angus James Macaulay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 165 High Street Invergordon IV18 0AL Scotland |
Director Name | Mr Mark John Stevenson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 165 High Street Invergordon Ross-Shire IV18 0AL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ewen Jack Mann |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | 165 High Street Invergordon Ross-Shire IV18 0AL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,485 |
Cash | £21,244 |
Current Liabilities | £16,659 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Termination of appointment of Ewen Jack Mann as a director on 10 October 2013 (1 page) |
26 November 2014 | Termination of appointment of Ewen Jack Mann as a director on 10 October 2013 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
1 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Angus James Macauley on 14 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Angus James Macauley on 14 January 2010 (3 pages) |
4 November 2009 | Appointment of Nicholas Emery Lawton as a director (3 pages) |
4 November 2009 | Appointment of Mark John Stevenson as a director (3 pages) |
4 November 2009 | Appointment of Nicholas Emery Lawton as a director (3 pages) |
4 November 2009 | Appointment of Ewen Jack Mann as a director (3 pages) |
4 November 2009 | Appointment of Angus James Macauley as a director (3 pages) |
4 November 2009 | Appointment of Angus James Macauley as a director (3 pages) |
4 November 2009 | Appointment of Mark John Stevenson as a director (3 pages) |
4 November 2009 | Appointment of Ewen Jack Mann as a director (3 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 October 2009 | Incorporation (22 pages) |
9 October 2009 | Incorporation (22 pages) |